Search icon

BEAUDOIN MANAGEMENT, LLC - Florida Company Profile

Company Details

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

BEAUDOIN MANAGEMENT, 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: 08 Jul 2008 (17 years ago)
Document Number: L08000065793
FEI/EIN Number 263090822

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

Address: 6850 53RD ST, VERO BEACH, FL, 32967, US
Mail Address: 6850 53RD ST, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUDOIN ROBERT W Managing Member 6850 53RD STREET, VERO BEACH, FL, 32967
BEAUDOIN ROBERT W Agent 6850 53RD ST, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061228 POCAHONTAS GROVE AND GARDENS ACTIVE 2023-05-16 2028-12-31 - 6850 53RD ST, VERO BEACH, FL, 32967
G12000036821 ULTIMATE CURB APPEAL EXPIRED 2012-04-17 2017-12-31 - 8365 92ND AVE, VERO BEACH, FL, 32967
G11000039145 TITAN GENERAL CONTRACTORS ACTIVE 2011-04-21 2027-12-31 - 6850 53RD ST, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 6850 53RD ST, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2022-01-10 6850 53RD ST, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 6850 53RD ST, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2738717306 2020-04-29 0455 PPP 8365 92ND AVE, VERO BEACH, FL, 32967-3786
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32967-3786
Project Congressional District FL-08
Number of Employees 4
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38295.56
Forgiveness Paid Date 2021-02-16
6317818504 2021-03-03 0455 PPS 6850 53rd St, Vero Beach, FL, 32967-5803
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38005
Loan Approval Amount (current) 38005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32967-5803
Project Congressional District FL-08
Number of Employees 5
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38360.77
Forgiveness Paid Date 2022-02-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2998510 Intrastate Non-Hazmat 2022-06-21 1 2020 1 1 Private(Property)
Legal Name BEAUDOIN MANAGEMENT LLC
DBA Name TITAN GENERAL CONTRACTORS
Physical Address 6850 53RD STREET, VERO BEACH, FL, 32967, US
Mailing Address 6850 53RD STREET, VERO BEACH, FL, 32967, US
Phone (772) 473-3165
Fax -
E-mail BEAUDOINMGMT@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State