Search icon

BLUMBERG FILM LLC - Florida Company Profile

Company Details

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

BLUMBERG FILM 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: 21 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2022 (2 years ago)
Document Number: L20000059449
FEI/EIN Number 84-4931963

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

Address: 2804 ISLAND PLANTATION DR, FERNANDINA BEACH, FL, 32034, US
Mail Address: 2804 ISLAND PLANTATION DR, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMBERG NATHAN Auth 2804 ISLAND PLANTATION DR, FERNANDINA BEACH, FL, 32034
GRAVES ROBERT Agent 2804 ISLAND PLANTATION DR, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 129 NW Lincoln Circle N, Saint Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-02-13 Blumberg, Nathan -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 129 NW Lincoln Cir N, Saint Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-02-13 129 NW Lincoln Cir N, Saint Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2804 ISLAND PLANTATION DR, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2804 ISLAND PLANTATION DR, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2024-02-06 2804 ISLAND PLANTATION DR, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2024-02-06 GRAVES, ROBERT -
REINSTATEMENT 2022-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-09
REINSTATEMENT 2022-11-25
ANNUAL REPORT 2021-03-29
Florida Limited Liability 2020-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State