Entity Name: | BLISS ENTERTAINMENT AND PRODUCTIONS. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLISS ENTERTAINMENT AND PRODUCTIONS. 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. |
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 Sep 2019 (6 years ago) |
Date of dissolution: | 15 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2022 (3 years ago) |
Document Number: | L19000226679 |
FEI/EIN Number |
84-4542096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5319 1ST AVE WEST, BRADENTON, FL, 34209, US |
Mail Address: | 5319 1ST AVE WEST, BRADENTON, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS CECIL DIV | Chief Financial Officer | 1519 JUNE AVE, BROOKSVILLE, FL, 34601 |
Davis Michelle C | Chief Operating Officer | 1519 JUNE AVE, BROOKSVILLE, FL, 34601 |
DAVIS CECIL DIV | Agent | 7239 Midway Terrace, Ocala, FL, 34472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000079885 | SUNCOAST COMIC CON | ACTIVE | 2021-06-15 | 2026-12-31 | - | 5319 1ST AVE WEST, BRADENTON, FL, 34209 |
G20000114860 | SUNCOAST FAN FEST | ACTIVE | 2020-09-03 | 2025-12-31 | - | 5319 1ST AVE W., BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 5319 1ST AVE WEST, BRADENTON, FL 34209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 5319 1ST AVE WEST, BRADENTON, FL 34209 | - |
VOLUNTARY DISSOLUTION | 2022-03-15 | - | - |
LC DISSOCIATION MEM | 2021-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 5319 1ST AVE WEST, BRADENTON, FL 34209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 7239 Midway Terrace, #3, Ocala, FL 34472 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000171498 | TERMINATED | 1000000920279 | MANATEE | 2022-04-04 | 2042-04-05 | $ 1,078.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-15 |
CORLCDSMEM | 2021-10-06 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-25 |
Florida Limited Liability | 2019-09-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5408548006 | 2020-06-28 | 0455 | PPP | 5319 1ST AVE WEST, Bradenton, FL, 34209-2631 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State