Entity Name: | LIVING BLOOMS FINE GARDENING DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVING BLOOMS FINE GARDENING DESIGN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Sep 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Jun 2018 (7 years ago) |
Document Number: | L14000146096 |
FEI/EIN Number |
47-1995330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11709 LIPSEY RD, TAMPA, FL, 33618, US |
Mail Address: | 11709 Lipsey Rd, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT DARRYL | Authorized Member | 11709 Lipsey Rd., TAMPA, FL, 33618 |
Hunt J E | Owne | 11709 LIPSEY RD, TAMPA, FL, 33618 |
Hunt Erin | Agent | 11709 Lipsey Rd., TAMPA, FL, 33618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000052214 | LIVING BLOOMS | EXPIRED | 2017-05-11 | 2022-12-31 | - | 921 CORNELIUS AVE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | 11709 LIPSEY RD, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-02 | Hunt, Erin | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 11709 Lipsey Rd., TAMPA, FL 33618 | - |
LC AMENDMENT AND NAME CHANGE | 2018-06-25 | LIVING BLOOMS FINE GARDENING DESIGN LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-25 | 11709 LIPSEY RD, TAMPA, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment and Name Change | 2018-06-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State