Search icon

WILLCE SUN BED& BREAKFAST, LLC

Company Details

Entity Name: WILLCE SUN BED& BREAKFAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2013 (11 years ago)
Document Number: L13000032691
FEI/EIN Number 35-2469911
Address: 1208 W LAKESHORE DR, CLERMONT, FL, 34711, US
Mail Address: 1208 W LAKESHORE DR, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
PIERLOOT CELINE Agent 1208 W LAKESHORE DR, CLERMONT, FL, 34711

Manager

Name Role Address
PIERLOOT CELINE Manager 1208 W LAKESHORE DR, CLERMONT, FL, 34711

Managing Member

Name Role Address
DELPORTE WILLIAM Managing Member 1208 W LAKESHORE DR, CLERMONT, FL, 34711

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 No data 8915 LEGACY CT BLDG 17-301, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 1208 W LAKESHORE DR, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2019-02-25 1208 W LAKESHORE DR, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1208 W LAKESHORE DR, CLERMONT, FL 34711 No data
LC AMENDMENT 2013-09-11 No data No data
REGISTERED AGENT NAME CHANGED 2013-09-11 PIERLOOT, CELINE No data

Documents

Name Date
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
AMENDED ANNUAL REPORT 2015-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State