Search icon

BEAUBRUN DISTRIBUTION CENTER LLC - Florida Company Profile

Company Details

Entity Name: BEAUBRUN DISTRIBUTION CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUBRUN DISTRIBUTION CENTER 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: 06 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000060309
FEI/EIN Number 85-1429587

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

Address: 2220 NW 23RD LANE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 2220 NW 23RD LANE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUBRUN ESTIVINSON Manager 2220 NW 23RD LANE, FORT LAUDERDALE, FL, 33311
BEAUBRUN ESTIVINSON Agent 2220 NW 23RD LANE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 2220 NW 23RD LANE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-11-11 2220 NW 23RD LANE, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2020-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-11 2220 NW 23RD LANE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2020-11-11 BEAUBRUN, ESTIVINSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2020-06-17 - -
VOLUNTARY DISSOLUTION 2020-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-11-11
LC Revocation of Dissolution 2020-06-17
VOLUNTARY DISSOLUTION 2020-06-12
Florida Limited Liability 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State