Search icon

ETERNAL BLISS LLC - Florida Company Profile

Company Details

Entity Name: ETERNAL BLISS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETERNAL BLISS 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: 01 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000089022
FEI/EIN Number 83-4353819

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

Address: 13809 CR-455, CLERMONT, FL, 34711, US
Mail Address: 205 Messina Place, Howey In The Hills, FL, 34737, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBLE STEPHANIE Manager 12440 LAKE VIEW LANE, CLERMONT, FL, 34711
DIBLE JEFFREY Manager 12440 LAKE VIEW LANE, CLERMONT, FL, 34711
DIBLE STEPHANIE Agent 205 Messina Place, Howey In The Hills, FL, 34737

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081931 YOUR CBD STORE CLERMONT EXPIRED 2019-08-01 2024-12-31 - 12440 LAKE VIEW LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-08 13809 CR-455, SUITE 104, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 205 Messina Place, Howey In The Hills, FL 34737 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 13809 CR-455, SUITE 104, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-12
Florida Limited Liability 2019-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4754608510 2021-02-26 0491 PPS 13809 County Road 455 Ste 104, Clermont, FL, 34711-8700
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665.78
Loan Approval Amount (current) 8665.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-8700
Project Congressional District FL-11
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8699.02
Forgiveness Paid Date 2021-07-21
3934237306 2020-04-29 0491 PPP 13809 COUNTY ROAD 455 Suite 104, CLERMONT, FL, 34711-8700
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5307
Loan Approval Amount (current) 7077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLERMONT, LAKE, FL, 34711-8700
Project Congressional District FL-11
Number of Employees 3
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7148.35
Forgiveness Paid Date 2021-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State