Search icon

BEAUVOIR FINANCIAL SOLUTIONS, P.L. - Florida Company Profile

Company Details

Entity Name: BEAUVOIR FINANCIAL SOLUTIONS, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUVOIR FINANCIAL SOLUTIONS, P.L. 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: 19 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000095812
FEI/EIN Number 261131759

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

Address: 4600 Touchton Road E., JACKSONVILLE, FL, 32246, US
Mail Address: 4600 Touchton Road E., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYWORTH JOSEPH AIII Manager 4600 Touchton Road E., JACKSONVILLE, FL, 32246
OUREDNIK KAREL I Agent 4600 Touchton Road E., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 4600 Touchton Road E., Suite 1150, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2018-06-27 4600 Touchton Road E., Suite 1150, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-27 4600 Touchton Road E., Suite 1150, JACKSONVILLE, FL 32246 -
LC AMENDMENT AND NAME CHANGE 2010-09-30 BEAUVOIR FINANCIAL SOLUTIONS, P.L. -
REGISTERED AGENT NAME CHANGED 2010-04-15 OUREDNIK, KAREL IV -

Documents

Name Date
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-21
LC Amendment and Name Change 2010-09-30
ANNUAL REPORT 2010-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State