Search icon

BEAUTIFUL BEGINNINGS AT BAYSIDE, LLC - Florida Company Profile

Company Details

Entity Name: BEAUTIFUL BEGINNINGS AT BAYSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTIFUL BEGINNINGS AT BAYSIDE, 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: 19 May 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L10000054403
FEI/EIN Number 272687316

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

Address: 311 4TH AVENUE, N.E., CRYSTAL RIVER, FL, 34429, US
Mail Address: 311 4TH AVENUE, N.E., CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hilger Robert R Managing Member 311 Northeast 4th Avenue, Crystal River, FL, 34429
Hilger Robert R President 311 Northeast 4th Avenue, Crystal River, FL, 34429
HELTON KALONI T Agent 311 Northeast 4th Avenue, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 311 Northeast 4th Avenue, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2024-01-31 HELTON, KALONI TINA -
LC AMENDMENT AND NAME CHANGE 2023-05-08 BEAUTIFUL BEGINNINGS AT BAYSIDE, LLC -
LC DISSOCIATION MEM 2015-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-01 311 4TH AVENUE, N.E., CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 2011-11-01 - -
CHANGE OF MAILING ADDRESS 2011-11-01 311 4TH AVENUE, N.E., CRYSTAL RIVER, FL 34429 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
LC Amendment and Name Change 2023-05-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State