Entity Name: | FLORIDA BEAUTIFUL HOMES PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA BEAUTIFUL HOMES PROPERTY 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. |
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: | 23 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | L09000102407 |
FEI/EIN Number |
900523361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4547 Storytelling Way, Kissimmee, FL, 34746, US |
Mail Address: | PO BOX 691148, Orlando, FL, 32869, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nieves Edwin | Manager | 4547 Storytelling Way, Kissimmee, FL, 34746 |
Nieves Maribel | Manager | 4547 Storytelling Way, Kissimmee, FL, 34746 |
NIEVES EDWIN | Agent | 4547 Storytelling Way, Kissimmee, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-29 | 4547 Storytelling Way, Kissimmee, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-29 | 4547 Storytelling Way, Kissimmee, FL 34746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-09 | NIEVES, EDWIN | - |
REINSTATEMENT | 2017-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000509590 | TERMINATED | 1000000902360 | OSCEOLA | 2021-09-23 | 2031-10-06 | $ 638.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000509608 | TERMINATED | 1000000902361 | OSCEOLA | 2021-09-23 | 2041-10-06 | $ 1,660.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000460773 | TERMINATED | 1000000599566 | OSCEOLA | 2014-03-26 | 2034-04-17 | $ 408.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J14000402726 | TERMINATED | 1000000599567 | POLK | 2014-03-19 | 2034-03-28 | $ 4,804.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001100224 | TERMINATED | 1000000405002 | OSCEOLA | 2012-11-29 | 2022-12-28 | $ 482.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001069692 | TERMINATED | 1000000277153 | OSCEOLA | 2012-11-20 | 2022-12-28 | $ 370.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-03-18 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-29 |
REINSTATEMENT | 2018-10-07 |
REINSTATEMENT | 2017-10-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State