Search icon

EDY'S ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: EDY'S ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDY'S ENTERTAINMENT, 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: 16 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000038253
FEI/EIN Number 262427808

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

Address: 1216 WEST VINE STREET, KISSIMMEE, FL, 34741, US
Mail Address: 1216 WEST VINE STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEKKACH CINDY LOU Managing Member 7551 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747
BEKKACH CINDY Agent 7551 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030711 KISSIMMEE SMOKE SHOP EXPIRED 2014-03-26 2019-12-31 - 7551 W.IRLO BRONSON HWY., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-18 1216 WEST VINE STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2017-07-18 1216 WEST VINE STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2012-05-01 BEKKACH, CINDY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000633727 ACTIVE 1000000794024 OSCEOLA 2018-08-23 2038-09-12 $ 921.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000235628 TERMINATED 1000000650861 OSCEOLA 2015-01-21 2035-02-11 $ 2,110.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000998123 TERMINATED 1000000387020 OSCEOLA 2012-11-19 2032-12-14 $ 327.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000748845 TERMINATED 1000000176086 OSCEOLA 2010-06-16 2030-07-14 $ 450.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-27
Florida Limited Liability 2008-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State