Search icon

SE BLESSING BUSINESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SE BLESSING BUSINESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SE BLESSING BUSINESS SERVICES 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: 12 Oct 2015 (10 years ago)
Document Number: L15000173555
FEI/EIN Number 47-5306189

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

Address: 7190 Regina Way, ORLANDO, FL, 32819, US
Mail Address: 7190 Regina Way, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA SILVA ERICK Authorized Member 7190 Regina Way, ORLANDO, FL, 32819
Silva Shaiane Manager 7190 Regina Way, ORLANDO, FL, 32819
Silva Erick P Agent 7190 Regina Way, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036788 SE BLESSING TILE SERVICE EXPIRED 2019-03-20 2024-12-31 - 3049 GETTY WAY APT 206, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 7190 Regina Way, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-18 7190 Regina Way, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-06-18 Silva, Erick Pereira -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 7190 Regina Way, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State