Search icon

BLOOM ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: BLOOM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOOM ENTERPRISES 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: 08 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L16000033272
FEI/EIN Number 300913788

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

Address: 117 Ocean Cay Way, Hypoluxo, FL, 33462, US
Mail Address: 117 Ocean Cay Way, Hypoluxo, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLVER KELLIE Manager 117 Ocean Cay Way, Hypoluxo, FL, 33462
Olver Kellie Preside Agent 117 Ocean Cay Way, Hypoluxo, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 746 Manatee Bay Dr, Boynton Beach, FL 33435-2821 -
CHANGE OF MAILING ADDRESS 2025-02-03 746 Manatee Bay Dr, Boynton Beach, FL 33435-2821 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 746 Manatee Bay Dr, Boynton Beach, FL 33435-2821 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 117 Ocean Cay Way, Hypoluxo, FL 33462 -
CHANGE OF MAILING ADDRESS 2022-03-06 117 Ocean Cay Way, Hypoluxo, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 117 Ocean Cay Way, Hypoluxo, FL 33462 -
REGISTERED AGENT NAME CHANGED 2019-10-14 Olver, Kellie, President -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4988839007 2021-05-21 0455 PPS 3575 S Ocean Blvd Apt 412, South Palm Beach, FL, 33480-6452
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13457
Loan Approval Amount (current) 13457
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 South Palm Beach, PALM BEACH, FL, 33480-6452
Project Congressional District FL-22
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13518.57
Forgiveness Paid Date 2021-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State