Search icon

SIGNATURE BLOOM LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE BLOOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE BLOOM 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 Apr 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L19000097638
FEI/EIN Number 84-4890572

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

Address: 1936 Bruce B Downs blvd, Wesley Chapel, FL, 33543, US
Mail Address: 1936 Bruce B Downs blvd, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNUCKLE BRANDI N Authorized Member 1936 Bruce B Downs, Wesley Chapel, FL, 33543
KNUCKLE BRANDI N Agent 1936 Bruce B Downs blvd, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 1936 Bruce B Downs blvd, Unit Suite 133, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1936 Bruce B Downs blvd, Unit Suite 133, Wesley Chapel, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1936 Bruce B Downs blvd, Unit Suite 133, Wesley Chapel, FL 33543 -
LC NAME CHANGE 2024-03-26 SIGNATURE BLOOM LLC -
CHANGE OF MAILING ADDRESS 2023-04-28 1963 Hovenweep Road, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1963 Hovenweep Road, Wesley Chapel, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1963 Hovenweep Road, Wesley Chapel, FL 33543 -
LC NAME CHANGE 2021-03-17 RENELE LLC -
LC AMENDMENT 2020-01-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
LC Name Change 2024-03-26
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
LC Name Change 2021-03-17
ANNUAL REPORT 2020-03-08
LC Amendment 2020-01-31
Florida Limited Liability 2019-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State