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