Search icon

INNERBLOOM LLC - Florida Company Profile

Company Details

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

INNERBLOOM 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: 18 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: L19000160087
FEI/EIN Number APPLIED FOR

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

Address: 6462 Hyde Grove Avenue, JACKSONVILLE, FL, 32210, US
Mail Address: 5911 Timuquana Road, Suite 301, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBERRY CHAD V Manager 6462 Hyde Grove Avenue, JACKSONVILLE, FL, 32210
BILBAO VILERKA V Manager 6462 Hyde Grove Avenue, JACKSONVILLE, FL, 32210
MARLAR JENNA L Manager 1715 GLENADALE STREET, JACKSONVILLE, FL, 32205
MARLAR LUKE S Manager 1715 GLENADALE STREET, JACKSONVILLE, FL, 32205
MARLAR MARK E Manager 1171 Scotten Road, JACKSONVILLE, FL, 32205
KOVACS MICHELLE V Manager 1171 Scotten Road, JACKSONVILLE, FL, 32205
BILBAO VILERKA SESQ. Agent 5911 Timuquana Road, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 6462 Hyde Grove Avenue, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 5911 Timuquana Road, Suite 301, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 6462 Hyde Grove Avenue, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2021-02-25 - -
REGISTERED AGENT NAME CHANGED 2021-02-25 BILBAO, VILERKA S, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-08-16
REINSTATEMENT 2021-02-25
Florida Limited Liability 2019-06-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State