Search icon

BLOSSOM AND SHINE, LLC - Florida Company Profile

Company Details

Entity Name: BLOSSOM AND SHINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOSSOM AND SHINE, 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: 06 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L15000059533
FEI/EIN Number 47-3907328

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

Address: 5020 Oxford Ave N, St Petersburg, FL, 33710, US
Mail Address: 5020 Oxford Ave N, St Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYE JULIE Manager 5020 Oxford Ave N, St Petersburg, FL, 33710
JULIE DYE Agent 5020 Oxford Ave N, St Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 5020 Oxford Ave N, St Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2016-10-17 5020 Oxford Ave N, St Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2016-10-17 JULIE, DYE -
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 5020 Oxford Ave N, St Petersburg, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9254297709 2020-05-01 0455 PPP 5020 Oxford Avenue North, St Petersburg, FL, 33710
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11485
Loan Approval Amount (current) 11485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address St Petersburg, PINELLAS, FL, 33710-0095
Project Congressional District FL-13
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11619.31
Forgiveness Paid Date 2021-06-30
1500278710 2021-03-27 0455 PPS 5020 Oxford Ave N, St Petersburg, FL, 33710-6061
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16598
Loan Approval Amount (current) 16598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33710-6061
Project Congressional District FL-13
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16696.68
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State