Entity Name: | BLISS WORLD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 Nov 2003 (21 years ago) |
Date of dissolution: | 08 Mar 2013 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 08 Mar 2013 (12 years ago) |
Document Number: | M03000003763 |
FEI/EIN Number |
134045227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146 |
Address: | 75 VARICK STREET, 10TH FLOOR, NEW YORK, NY, 10013 |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLISS WORLD LLC, NEW YORK | 4823464 | NEW YORK |
Name | Role | Address |
---|---|---|
FLUXMAN LEONARD I | Manager | 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146 |
LAZARUS STEPHEN | Manager | 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146 |
BOEHM ROBERT C | Manager | 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000107141 | BLISS SOUTH BEACH | EXPIRED | 2009-05-14 | 2014-12-31 | - | C/O STARWOOD HOTELS & RESORTS WORLDWIDE,, 1111 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2013-03-08 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L13000039428. CONVERSION NUMBER 700000130037 |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 75 VARICK STREET, 10TH FLOOR, NEW YORK, NY 10013 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 75 VARICK STREET, 10TH FLOOR, NEW YORK, NY 10013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-15 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2005-09-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001021402 | TERMINATED | 1000000494796 | DADE | 2013-04-29 | 2023-05-29 | $ 683.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000736709 | TERMINATED | 1000000178423 | LEON | 2010-06-25 | 2030-07-07 | $ 673.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-04-26 |
Reg. Agent Change | 2010-01-15 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-06-12 |
REINSTATEMENT | 2005-09-08 |
Foreign Limited | 2003-11-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State