Search icon

HONEYCOMB COLLECTIVE PIERCING, LLC - Florida Company Profile

Company Details

Entity Name: HONEYCOMB COLLECTIVE PIERCING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HONEYCOMB COLLECTIVE PIERCING, 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: 16 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L19000233752
FEI/EIN Number 84-2927298

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

Address: 1750 Sunshadow Dr, Casselberry, FL, 32707, US
Mail Address: 311 Pacer Ct, Sanford, FL, 32773, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burnham MELISSA D Manager 311 Pacer Ct, Sanford, FL, 32773
Burnham MELISSA D Agent 311 Pacer Ct, Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106628 GOLD ALCHEMY ARTS ACTIVE 2021-08-17 2026-12-31 - 420 DYNASTY CV, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 205 State Road 434 West, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1750 Sunshadow Dr, 134, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2023-01-18 1750 Sunshadow Dr, 134, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2023-01-18 Burnham, MELISSA D -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 311 Pacer Ct, Sanford, FL 32773 -
LC AMENDMENT 2020-08-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-09
LC Amendment 2020-08-17
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State