Search icon

BEAUTIFUL SITES LLC - Florida Company Profile

Company Details

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

BEAUTIFUL SITES 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: 21 Jan 2009 (16 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: L09000006716
FEI/EIN Number NOT APPLICABLE

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

Address: 7173 gasparilla Rd, Port Charlotte, FL, 33981, US
Mail Address: 7173 gasparilla rd, port charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Viktorov Aleksey President 7173 gasparilla Rd, Port Charlotte, FL, 33981
viktorov Aleksey aleksey Agent 7173 gasparilla rd, port charlotte, FL, 33981

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 viktorov, Aleksey, aleksey viktorov -
LC STMNT OF AUTHORITY 2022-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7173 gasparilla rd, port charlotte, FL 33981 -
REINSTATEMENT 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7173 gasparilla Rd, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2020-06-30 7173 gasparilla Rd, Port Charlotte, FL 33981 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000104994 TERMINATED 1000000916887 CHARLOTTE 2022-02-22 2042-03-02 $ 3,296.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
CORLCAUTH 2022-04-04
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-30
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State