Search icon

BEAUTIFUL CONSTRUCTION LLC - Florida Company Profile

Company Details

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

BEAUTIFUL CONSTRUCTION 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: 17 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L06000081693
FEI/EIN Number 450544113

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

Address: 1901 E Easy Street, FT PIERCE, FL, 34982, US
Mail Address: 1901 E Easy Street, FT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENN ORRIE Manager 1901 E EASY ST, FT PIERCE, FL, 34982
FENN ORRIE Agent 5907 CASSIA DRIVE, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1901 E Easy Street, FT PIERCE, FL 34982 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-08-07 1901 E Easy Street, FT PIERCE, FL 34982 -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 FENN, ORRIE -
REGISTERED AGENT ADDRESS CHANGED 2015-10-19 5907 CASSIA DRIVE, FT PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-10-26
REINSTATEMENT 2015-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State