Search icon

BETTER ME FOODS, PRODUCTS & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BETTER ME FOODS, PRODUCTS & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER ME FOODS, PRODUCTS & SERVICES 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: 19 Jul 2018 (7 years ago)
Document Number: L18000173921
FEI/EIN Number 83-1269413

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

Address: 6252 COMMERCIAL WAY, WEEKI WACHEE, FL, 34613, US
Mail Address: 6252 COMMERCIAL WAY, WEEKI WACHEE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Camargo Hazel M Chief Executive Officer 6252 COMMERCIAL WAY, WEEKI WACHEE, FL, 34613
Bey Mother Raguel Agent 6252 COMMERCIAL WAY, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 6252 COMMERCIAL WAY, #1021, WEEKI WACHEE, FL 34613 -
CHANGE OF MAILING ADDRESS 2024-05-02 6252 COMMERCIAL WAY, #1021, WEEKI WACHEE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2024-05-02 Bey, Mother Raguel Marie Bizarretty -
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 6252 COMMERCIAL WAY, #1021, WEEKI WACHEE, FL 34613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000011179 ACTIVE 23-CC-095669 HILLSBOROUGH COUNTY COUNTY CT 2023-12-08 2029-01-05 $53,553.06 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-10
Florida Limited Liability 2018-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State