Search icon

FREDDIE BEE'S SOUL FOOD "LIMITED LIABILITY COMPANY" . "L.L.C." - Florida Company Profile

Company Details

Entity Name: FREDDIE BEE'S SOUL FOOD "LIMITED LIABILITY COMPANY" . "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREDDIE BEE'S SOUL FOOD "LIMITED LIABILITY COMPANY" . "L.L.C." 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000122545
FEI/EIN Number 834501414

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

Address: 2350 Fl _46, SANFORD, FL, 32771, US
Mail Address: 1511 W.11TH STREET, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON LINDA Owne 1511 W.11TH STREET, SANFORD, FL, 32771
Pearson Linda Own 1511 W.11TH STREET, SANFORD, FL, 32771
PEARSON LINDA Agent 1511 W.11TH STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 2350 Fl _46, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1511 W.11TH STREET, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-03-04 2350 Fl _46, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2022-03-04 PEARSON, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000466700 TERMINATED 1000000900285 SEMINOLE 2021-08-31 2041-09-15 $ 2,274.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-03-04
Florida Limited Liability 2020-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State