Search icon

BEAUDAWG, LLC - Florida Company Profile

Company Details

Entity Name: BEAUDAWG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUDAWG, 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: 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000054114
FEI/EIN Number 200940833

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

Address: 6307 IROQUOIS AVE., STARKE, FL, 32091, US
Mail Address: 6307 IROQUOIS AVE., STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH THOMAS F Manager 6307 IROQUOIS AVE., STARKE, FL, 32091
SMITH LINDA Secretary 6307 IROQUOIS AVE., STARKE, FL, 32091
SMITH THOMAS F Agent 6307 IROQUOIS AVE., STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 6307 IROQUOIS AVE., STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 6307 IROQUOIS AVE., STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2021-04-10 6307 IROQUOIS AVE., STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2019-10-15 SMITH, THOMAS F -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State