Search icon

BLOOMFIELD 2015 LLC - Florida Company Profile

Company Details

Entity Name: BLOOMFIELD 2015 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOOMFIELD 2015 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: 25 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (4 years ago)
Document Number: L15000035247
FEI/EIN Number 47-3250608

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

Address: 8320 OAKLAND PLACE, Orlando, FL, 32819, US
Mail Address: 8320 OAKLAND PLACE, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanine Ali Manager 8320 OAKLAND PLACE, Orlando, FL, 32819
Hanine Ali Agent 8320 OAKLAND PLACE, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 8320 OAKLAND PLACE, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 8320 OAKLAND PLACE, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-06-20 8320 OAKLAND PLACE, Orlando, FL 32819 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 Hanine, Ali -
LC AMENDMENT 2015-11-20 - -
LC AMENDMENT 2015-03-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-08-05
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State