Search icon

LEGACY HONEY BEES, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY HONEY BEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY HONEY BEES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Aug 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jun 2018 (7 years ago)
Document Number: P10000064438
FEI/EIN Number 273212204

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

Address: 10300 WOODLAND WATERS BLVD, WEEKI WACHEE, FL, 34613, US
Mail Address: 10300 WOODLAND WATERS BLVD, WEEKI WACHEE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK MATTHEW Director 10300 WOODLAND WATERS BLVD, WEEKI WACHEE, FL, 34613
BECK MATTHEW President 10300 WOODLAND WATERS BLVD, WEEKI WACHEE, FL, 34613
BECK MATTHEW Secretary 10300 WOODLAND WATERS BLVD, WEEKI WACHEE, FL, 34613
BECK MATTHEW Treasurer 10300 WOODLAND WATERS BLVD, WEEKI WACHEE, FL, 34613
BECK MATTHEW Agent 10300 WOODLAND WATERS BLVD, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-06-07 LEGACY HONEY BEES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
Name Change 2018-06-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State