Search icon

BEEDIES LLC - Florida Company Profile

Headquarter

Company Details

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

BEEDIES 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: 02 Apr 2007 (18 years ago)
Document Number: L07000034754
FEI/EIN Number 208851334

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

Address: 1549 SHADOW OAKS ROAD, KISSIMMEE, FL, 34744
Mail Address: PO BOX 45150, KISSIMMEE, FL, 34945-1505
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEEDIES LLC, NEW YORK 3711909 NEW YORK

Key Officers & Management

Name Role Address
CUDJOE GREGORY E President 1549 SHADOW OAKS ROAD, KISSIMMEE, FL, 34744
Cudjoe Sade M Vice President 1549 SHADOW OAKS ROAD, KISSIMMEE, FL, 34744
PHILPOT NICHOLAS Director 1893 Partin Terrace Rd, Kissimmee, FL, 34744
CUDJOE GREGORY E Agent 1549 SHADOW OAKS ROAD, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08207900009 BEEDIES LLC EXPIRED 2008-07-25 2013-12-31 - P.O. BOX 451505, KISSIMMEE, FL, 34745-1505

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-04 CUDJOE, GREGORY E -
CHANGE OF MAILING ADDRESS 2007-08-27 1549 SHADOW OAKS ROAD, KISSIMMEE, FL 34744 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State