Search icon

MS BEE'S POPCORN & CANDY SHOPPE, LLC - Florida Company Profile

Company Details

Entity Name: MS BEE'S POPCORN & CANDY SHOPPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MS BEE'S POPCORN & CANDY SHOPPE, 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: 06 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: L11000066016
FEI/EIN Number 452474621

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

Address: 13900 County Road 455, Clermont, FL, 34711, US
Mail Address: 2919 Aspen Peak Court, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON BELINDA Managing Member 2919 Aspen Peak Court, Clermont, FL, 34711
WILSON BELINDA Agent 2919 Aspen Peak Court, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085775 MS BEE'S EXPIRED 2011-08-30 2016-12-31 - 14074 EDEN ISLE BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 13900 County Road 455, Ste 115, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-06-25 13900 County Road 455, Ste 115, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 2919 Aspen Peak Court, Clermont, FL 34711 -
LC AMENDMENT AND NAME CHANGE 2012-09-04 MS BEE'S POPCORN & CANDY SHOPPE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State