Search icon

WILLCE SUN BED& BREAKFAST, LLC - Florida Company Profile

Company Details

Entity Name: WILLCE SUN BED& BREAKFAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLCE SUN BED& BREAKFAST, 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: 04 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2013 (12 years ago)
Document Number: L13000032691
FEI/EIN Number 35-2469911

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

Address: 410 blake ave, DAVENPORT, FL, 33897, US
Mail Address: 410 BLAKE AVE, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERLOOT CELINE Manager 410 blake ave, DAVENPORT, FL, 33897
DELPORTE WILLIAM Managing Member 410 blake ave, DAVENPORT, FL, 33897
PIERLOOT CELINE Agent 410 blake ave, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105443 WILL WAFFLE EXPIRED 2013-10-25 2018-12-31 - 8915 LEGACY CT BLDG 17-301, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 410 blake ave, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2025-02-18 410 blake ave, DAVENPORT, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 410 blake ave, DAVENPORT, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1208 W LAKESHORE DR, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 1208 W LAKESHORE DR, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-02-25 1208 W LAKESHORE DR, CLERMONT, FL 34711 -
LC AMENDMENT 2013-09-11 - -
REGISTERED AGENT NAME CHANGED 2013-09-11 PIERLOOT, CELINE -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State