Search icon

BLISS CONSULTING SERVICES INC.

Company Details

Entity Name: BLISS CONSULTING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000079173
FEI/EIN Number 205068697
Address: 3675 BATTERSEA RD, MIAMI, FL, 33133
Mail Address: 3675 BATTERSEA RD, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WADLEY CATHERINE Agent 3675 BATTERSEA RD, MIAMI, FL, 33133

Manager

Name Role Address
WADLEY CATHERINE A Manager 3675 BATTERSEA RD, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2014-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000439891 TERMINATED 1000000829088 DADE 2019-06-18 2029-06-26 $ 2,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000439909 TERMINATED 1000000829089 DADE 2019-06-18 2039-06-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000196610 ACTIVE 1000000739421 DADE 2017-03-30 2027-04-07 $ 866.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
CATHERINE WADLEY AND BLISS CONSULTING SERVICES, INC., VS THOMAS P. NAZELLI, 3D2016-0100 2016-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-34873

Parties

Name CATHERINE WADLEY
Role Appellant
Status Active
Representations JENNIFER A. KERR, MARIO G. MENOCAL
Name BLISS CONSULTING SERVICES INC.
Role Appellant
Status Active
Name ORCHESTRA MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name THOMAS P. NAZELLI
Role Appellee
Status Active
Representations Michael I. Feldman, Cary A. Lubetsky
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants' motion for leave to file an amended reply brief is hereby denied.
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-20
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 6-12-17
Docket Date 2017-03-20
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-03-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of THOMAS P. NAZELLI
Docket Date 2017-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants¿ motion for leave to file amended reply brief is carried with the case.SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2017-02-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THOMAS P. NAZELLI
Docket Date 2017-02-09
Type Response
Subtype Objection
Description Objection ~ and motion to strike portions of aa amended reply brief
On Behalf Of THOMAS P. NAZELLI
Docket Date 2017-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CATHERINE WADLEY
Docket Date 2017-01-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CATHERINE WADLEY
Docket Date 2017-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CATHERINE WADLEY
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/24/17
Docket Date 2016-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CATHERINE WADLEY
Docket Date 2016-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THOMAS P. NAZELLI
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Thomas P. Nazelli¿s motion for an extension of time to file the answer brief is granted to and including December 5, 2016.
Docket Date 2016-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THOMAS P. NAZELLI
Docket Date 2016-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS P. NAZELLI
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/30/16
Docket Date 2016-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion for review of the lower court¿s order staying proceedings pending appeal is hereby denied. WELLS, ROTHENBERG and LOGUE, JJ., concur.
Docket Date 2016-10-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of the lower court's order staying proceedings pending appeal
On Behalf Of CATHERINE WADLEY
Docket Date 2016-10-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CATHERINE WADLEY
Docket Date 2016-10-02
Type Response
Subtype Response
Description RESPONSE ~ in opposition and objection to ae motion to supplement record on appeal
On Behalf Of CATHERINE WADLEY
Docket Date 2016-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS P. NAZELLI
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Thomas P. Nazelli)-30 days to 10/31/16
Docket Date 2016-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THOMAS P. NAZELLI
Docket Date 2016-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and memorandum of law
On Behalf Of THOMAS P. NAZELLI
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Thomas P. Nazelli)-30 days to 9/30/16
Docket Date 2016-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS P. NAZELLI
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Thomas P. Nazelli)-30 days to 8/31/16
Docket Date 2016-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS P. NAZELLI
Docket Date 2016-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CATHERINE WADLEY
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 7/7/16
Docket Date 2016-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CATHERINE WADLEY
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 6/30/16
Docket Date 2016-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CATHERINE WADLEY
Docket Date 2016-06-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of THOMAS P. NAZELLI
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 6/4/16
Docket Date 2016-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CATHERINE WADLEY
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/20/16
Docket Date 2016-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CATHERINE WADLEY
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2016-01-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CATHERINE WADLEY
Docket Date 2016-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State