Search icon

BLISS MORTGAGE LLC

Headquarter

Company Details

Entity Name: BLISS MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2016 (8 years ago)
Document Number: L16000175524
FEI/EIN Number 81-3898333
Mail Address: 3620 JUNEBERRY DR, WESLEY CHAPEL, FL, 33543, US
Address: 5322 PRIMROSE LAKE CIRCLE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLISS MORTGAGE LLC, COLORADO 20221866085 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLISS MORTGAGE LLC 2023 813898333 2024-09-06 BLISS MORTGAGE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522292
Sponsor’s telephone number 8139661888
Plan sponsor’s address 5322 PRIMROSE LAKE CIR, STE A, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BLISS MORTGAGE LLC 2022 813898333 2023-09-13 BLISS MORTGAGE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522292
Sponsor’s telephone number 8139661888
Plan sponsor’s address 5322 PRIMROSE LAKE CIR, STE A, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BLISS GERALD A Agent 3620 JUNEBERRY DR, WESLEY CHAPEL, FL, 33543

Manager

Name Role Address
BLISS GERALD A Manager 3620 JUNEBERRY DR, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 5322 PRIMROSE LAKE CIRCLE, SUITE A, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
Florida Limited Liability 2016-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State