Search icon

OUR BLESSED EARTH LLC - Florida Company Profile

Company Details

Entity Name: OUR BLESSED EARTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUR BLESSED EARTH 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: 22 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: L19000110505
FEI/EIN Number 84-2386132

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

Address: 19455 GULF BLVD #5, INDIAN SHORES, FL, 33785, US
Mail Address: 13721 102nd Ave, Largo, FL, 33774, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSANI KISH MARIA S Authorized Member 13721 102ND AVE, LARGO, FL, 33774
POSANI KISH MARIA S Agent 13721 102ND AVE, LARGO, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076791 MENA'S BELLA BOUTIQUE ACTIVE 2024-06-24 2029-12-31 - 13721 102ND AVENUE, LARGO, FL, 33774
G21000021523 MENA'S METAPHYSICAL SHOP ACTIVE 2021-02-12 2026-12-31 - P.O. BOX 8221, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 13721 102nd Avenue, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2022-03-08 19455 GULF BLVD #5, INDIAN SHORES, FL 33785 -
LC AMENDMENT 2021-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 19455 GULF BLVD #5, INDIAN SHORES, FL 33785 -
REGISTERED AGENT NAME CHANGED 2021-02-24 POSANI KISH, MARIA S -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
LC Amendment 2021-10-25
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-26
Florida Limited Liability 2019-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State