Search icon

BLOSS ENTERPRISES LLC - Florida Company Profile

Company Details

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

BLOSS 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: 09 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L16000223520
FEI/EIN Number 81-4668263

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

Address: 20808 TORRE DEL LAGO STREET, ESTERO, FL, 33928, US
Mail Address: 20808 TORRE DEL LAGO STREET, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLOSS ENTERPRISES, LLC. 401(K) PLAN 2022 814668263 2023-06-16 BLOSS ENTERPRISES LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812112
Sponsor’s telephone number 9195971781
Plan sponsor’s address 20808 TORRE DEL LAGO STREET, ESTERO, FL, 33928

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
BLOSS ENTERPRISES, LLC. 401(K) PLAN 2022 814668263 2023-06-16 BLOSS ENTERPRISES LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812112
Sponsor’s telephone number 9195971781
Plan sponsor’s address 20808 TORRE DEL LAGO STREET, ESTERO, FL, 33928

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
BLOSS ENTERPRISES, LLC. 401(K) PLAN 2021 814668263 2022-07-18 BLOSS ENTERPRISES LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812112
Sponsor’s telephone number 9195971781
Plan sponsor’s address 20808 TORRE DEL LAGO STREET, ESTERO, FL, 33928

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature
BLOSS ENTERPRISES, LLC. 401(K) PLAN 2021 814668263 2022-07-18 BLOSS ENTERPRISES LLC 36
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812112
Sponsor’s telephone number 9195971781
Plan sponsor’s address 20808 TORRE DEL LAGO STREET, ESTERO, FL, 33928

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BLOSS DENNIS Authorized Member 20808 TORRE DEL LAGO STREET, ESTERO, FL, 33928
BLOSS DENNIS R Agent 20808 TORRE DEL LAGO STREET, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034527 SUPERCUTS ACTIVE 2022-03-16 2027-12-31 - 20808 TORRE DEL LAGO STREET, ESTERO, FL, 33928
G22000017313 SUPERCUTS ACTIVE 2022-02-10 2027-12-31 - 20808 TORRE DEL LAGO ST, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 BLOSS, DENNIS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-11
LC Amendment 2018-11-02
ANNUAL REPORT 2018-01-09
Florida Limited Liability 2016-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3886008308 2021-01-22 0455 PPS 20808 Torre del Lago St, Estero, FL, 33928-5604
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200232.7
Loan Approval Amount (current) 200232.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-5604
Project Congressional District FL-19
Number of Employees 47
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200983.57
Forgiveness Paid Date 2021-06-15
6749017105 2020-04-14 0455 PPP 20808 TORRE DEL LAGO ST, ESTERO, FL, 33928
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197440
Loan Approval Amount (current) 197440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ESTERO, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 45
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198981.13
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State