Search icon

VANDERBLOOM, LLC - Florida Company Profile

Company Details

Entity Name: VANDERBLOOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANDERBLOOM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000263566
FEI/EIN Number 83-2668091

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

Address: 3700 NW 124th Ave., #104, Coral Springs, FL, 33065, US
Mail Address: 3700 NW 124th Ave., #104, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN HAVEREN ANNE Manager 505 S PINE ISLAND RD #210, PLANTATION, FL, 33324
VAN HAVEREN BRAD Manager 505 S PINE ISLAND RD #210, PLANTATION, FL, 33324
VANDERBLOOM, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024082 EXQUISITE BOUQUET EXPIRED 2019-02-18 2024-12-31 - 505 S. PINE ISLAND RD., #210, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 3700 NW 124th Ave., #104, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2020-10-14 3700 NW 124th Ave., #104, Coral Springs, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-26 VanderBloom -
REINSTATEMENT 2019-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000471890 ACTIVE 1000000901526 BROWARD 2021-09-10 2041-09-15 $ 4,018.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000613511 LAPSED COSO19009839 COUNTY COURT 17TH JUDICIAL CIR 2019-09-12 2024-09-18 $6345.28 SUNFLOWER FARM DISTRIBUTORS INC., 7927 NW 21ST STREET, DORAL, FL 33122

Documents

Name Date
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-12-26
DEBIT MEMO# 040872-C 2019-12-12
ANNUAL REPORT [CANCELLED] 2019-05-01
Florida Limited Liability 2018-11-09

Date of last update: 02 May 2025

Sources: Florida Department of State