Search icon

THE BLOOMING HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: THE BLOOMING HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BLOOMING HOUSE, 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: 27 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: L16000019228
FEI/EIN Number 81-1240078

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

Address: 737 N Suncoast Blvd, Crystal River, FL, 34429, US
Mail Address: 737 N Suncoast Blvd, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bloomer Laura J Manager 3424 Nature Trail, Brooksville, FL, 34602
BLOOMER LAURA J Agent 737 N Suncoast Blvd, Crystal River, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000085072 THE BLOOMING HOUSE JUNK SHOP ACTIVE 2021-06-25 2026-12-31 - 12409 CURLEY STREET, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 737 N Suncoast Blvd, Crystal River, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 737 N Suncoast Blvd, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2023-09-18 737 N Suncoast Blvd, Crystal River, FL 34429 -
REINSTATEMENT 2020-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-12 BLOOMER, LAURA J -
REINSTATEMENT 2018-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-18
REINSTATEMENT 2020-04-07
REINSTATEMENT 2018-03-12
Florida Limited Liability 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State