Search icon

BLOSSOMING HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: BLOSSOMING HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOSSOMING HEALTH, 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: 29 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: L14000195625
FEI/EIN Number 20-4628756

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

Address: 7512 DR. PHILLIPS BLVD., ORLANDO, FL, 32819, US
Mail Address: 7512 DR. PHILLIPS BLVD., SUITE 50-954, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT ARCOMA L Authorized Member 7512 DR. PHILLIPS BLVD., ORLANDO, FL, 32819
LAMBERT ARCOMA L Managing Member 7512 DR. PHILLIPS BLVD., ORLANDO, FL, 32819
LAMBERT ARCOMA L Agent 7512 DR. PHILLIPS BLVD., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
REGISTERED AGENT NAME CHANGED 2024-10-29 LAMBERT, ARCOMA LYNN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 7512 DR. PHILLIPS BLVD., SUITE 50-954, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 7512 DR. PHILLIPS BLVD., SUITE 50-954, ORLANDO, FL 32819 -
LC AMENDMENT 2016-10-17 - -
LC AMENDMENT 2016-08-26 - -

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
LC Amendment 2016-10-17
LC Amendment 2016-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State