Search icon

HEATHERLEY BLOOM PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

Entity Name: HEATHERLEY BLOOM PHOTOGRAPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATHERLEY BLOOM PHOTOGRAPHY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Nov 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L14000173414
FEI/EIN Number 47-2282135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1483 Laurel Way, Atlantic Beach, FL, 32233, US
Mail Address: 1483 Laurel Way, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOAN HEATHERLEY B Authorized Member 1483 Laurel Way, Atlantic Beach, FL, 32233
DOAN Heatherley B Agent 1431 Birmingham Road South, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098407 PHOTOGLIFE EXPIRED 2016-09-08 2021-12-31 - 14282 BIG SPRING STREET, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1483 Laurel Way, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2022-03-02 1483 Laurel Way, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 1431 Birmingham Road South, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-16 - -
REGISTERED AGENT NAME CHANGED 2016-08-16 DOAN, Heatherley Bloom -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-08-16
Florida Limited Liability 2014-11-07

Date of last update: 02 May 2025

Sources: Florida Department of State