Search icon

BLISS ENTERTAINMENT AND PRODUCTIONS. LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15687
Loan Approval Amount (current) 15687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Bradenton, MANATEE, FL, 34209-2631
Project Congressional District FL-16
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16018.79
Forgiveness Paid Date 2022-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State