Search icon

LATE BLOOMER, LLC - Florida Company Profile

Company Details

Entity Name: LATE BLOOMER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATE BLOOMER, 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: 10 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: L15000024853
FEI/EIN Number 61-1756942

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

Address: 21530 Professional Dr #E-6, Robertsdale, AL, 36567, US
Mail Address: 25351 Cowpen Creek Rd, Robertsdale, AL, 36567, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDLER SCOTT T Manager 9701-A Chandler St, PENSACOLA, FL, 32534
HANDLER JENNIFER R Manager 9701-A Chandler St, PENSACOLA, FL, 32534
Handler Jennifer R Agent 9701-A Chandler St, PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016857 PROPERTY HANDLERS EXPIRED 2015-02-16 2020-12-31 - 1787 CONDOR DR., CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 21530 Professional Dr #E-6, Robertsdale, AL 36567 -
CHANGE OF MAILING ADDRESS 2021-01-21 21530 Professional Dr #E-6, Robertsdale, AL 36567 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 9701-A Chandler St, PENSACOLA, FL 32534 -
REINSTATEMENT 2017-02-08 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 Handler, Jennifer Renee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-02-08
Florida Limited Liability 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State