Search icon

BEAULIEU LLC - Florida Company Profile

Company Details

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

BEAULIEU 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: 12 Aug 2004 (21 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L04000059852
FEI/EIN Number 201835068

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

Address: 700 East Dania Beach bld, Dania, FL, 33004, US
Mail Address: 700 East Dania Beach boulevard, suite 202, Dania, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPREVOST SCHMIDT PHILIPPE JMR Manager 30 rue du Grenier Saint Lazare, paris, 75003
LOY ANTOINE L Manager 219 rue saint Martin, paris, 75003
LOY ANTOINE LMGR Agent 219 rue Saint Martin, Paris- France, FL, 75003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 219 rue Saint Martin, Paris- France, FL 75003 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 700 East Dania Beach bld, suite 202, Dania, FL 33004 -
CHANGE OF MAILING ADDRESS 2014-04-18 700 East Dania Beach bld, suite 202, Dania, FL 33004 -
REGISTERED AGENT NAME CHANGED 2013-07-23 LOY, ANTOINE L, MGR -
REINSTATEMENT 2013-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-15
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-07-23
ANNUAL REPORT 2011-09-19
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-06
REINSTATEMENT 2008-02-21
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State