Entity Name: | BEAUTIFUL HOME REMODELING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEAUTIFUL HOME REMODELING, 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: |
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: | 22 Jul 2013 (12 years ago) |
Date of dissolution: | 21 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2023 (a year ago) |
Document Number: | L13000103474 |
FEI/EIN Number |
46-3284395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16140 DAWNVIEW DR, TAMPA, FL, 33624, US |
Mail Address: | 16140 DAWNVIEW DR, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mena Ricardo | Manager | 16140 DAWNVIEW DR, tampa, FL, 33624 |
GARCIA TANIA | Managing Member | 16140 DAWNVIEW DR, TAMPA, FL, 33624 |
MENA JAVIER | Auth | 4644 BAY CREST DR, TAMPA, FL, 33615 |
Mena Jasiel | Auth | 1460 Overland Dr, Spring Hill, FL, 34608 |
MENA RICARDO | Agent | 16140 DAWNVIEW DR, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 16140 DAWNVIEW DR, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 16140 DAWNVIEW DR, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | MENA, RICARDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 16140 DAWNVIEW DR, TAMPA, FL 33624 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State