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. |
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 |
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 |
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 |
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 | - |
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