Search icon

DULCE BEAN LLC - Florida Company Profile

Company Details

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

DULCE BEAN 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: 21 Feb 2013 (12 years ago)
Document Number: L13000026864
FEI/EIN Number 46-2089911

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

Address: 913 N Central Ave, Umatilla, FL, 32784, US
Mail Address: 913 N Central Ave, Umatilla, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTERO CLARA P Manager 913 N Central Ave, Umatilla, FL, 32784
Quiroga Barox z Manager 913 N Central Ave, Umatilla, FL, 32784
Clara Botero P Agent 913 N Central Ave, Umatilla, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037488 LUCKY BODY ACTIVE 2017-04-07 2027-12-31 - 2880 DAVID WALKER DR, #156, EUSTIS, FL, 32726
G15000098973 LUCKY TEETH ACTIVE 2015-09-28 2025-12-31 - 218 SW 5TH STREET, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 913 N Central Ave, #6, Umatilla, FL 32784 -
CHANGE OF MAILING ADDRESS 2024-04-29 913 N Central Ave, #6, Umatilla, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 913 N Central Ave, #6, Umatilla, FL 32784 -
REGISTERED AGENT NAME CHANGED 2022-04-06 Clara , Botero P -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State