Search icon

BLESSED DAY MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: BLESSED DAY MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLESSED DAY MANAGER, 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: 02 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L18000110565
FEI/EIN Number 83-1993324

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

Address: 802 11TH STREET WEST, BRADENTON, FL, 34205, US
Mail Address: PO Box 18131, Tampa, FL, 33679, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schembri Jenifer S Manager 802 11th Street West, Bradenton, FL, 34205
Isbell Maria S Auth 3000 Bayport Dr, Tampa, FL, 33607
Conway Colm Auth 3000 Bayport Dr., Tampa, FL, 33607
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 802 11TH STREET WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2020-06-09 802 11TH STREET WEST, BRADENTON, FL 34205 -
LC STMNT OF RA/RO CHG 2020-06-05 - -
REGISTERED AGENT NAME CHANGED 2020-06-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 1200 S PINE ISLAND RD, SUITE 100, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-06-09
CORLCRACHG 2020-06-05
ANNUAL REPORT 2019-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State