Search icon

BEAUDEE USA LLC - Florida Company Profile

Company Details

Entity Name: BEAUDEE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUDEE USA 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: 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: 28 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000040897
FEI/EIN Number 264774266

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

Address: 212 SPRINGSIDE RD., LONGWOOD, FL, 32779, US
Mail Address: 212 SPRINGSIDE RD., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNAY DIANA L Managing Member 11618 SE 61ST PLACE, BELLEVUE, WA, 98006
FRAZIAN REBECCA F Managing Member 212 SPRINGSIDE RD., LONGWOOD, FL, 32779
FRAZIAN REBECCA F Agent 212 SPRINGSIDE RD., LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106635 BELLEDANGLES EXPIRED 2009-05-12 2014-12-31 - 170 DEER LAKE CIRCLE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 212 SPRINGSIDE RD., LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-09 212 SPRINGSIDE RD., LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-08-09 212 SPRINGSIDE RD., LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2013-04-12 FRAZIAN, REBECCA F -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-12
Reg. Agent Change 2012-11-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-04
ADDRESS CHANGE 2010-09-13
ANNUAL REPORT 2010-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State