Search icon

BEYOUTIFUL BY NATURE LLC - Florida Company Profile

Company Details

Entity Name: BEYOUTIFUL BY NATURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEYOUTIFUL BY NATURE 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: 02 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: L16000043765
FEI/EIN Number 81-1723802

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

Address: 4180 Pine Tree Drive, Saint Cloud, FL, 34772, US
Mail Address: 4417 13TH STREET, SUITE 606, SAINT CLOUD, FL, 34769, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY-JONES TANITA President 4417 13TH STREET, SUITE 606, SAINT CLOUD, FL, 34769
Jones Jordania Manager 4417 13TH STREET, SUITE 606, SAINT CLOUD, FL, 34769
Jones Jordan Othe 4417 13TH STREET, SUITE 606, SAINT CLOUD, FL, 34769
Jones Jonathan Othe 4417 13TH STREET, SUITE 606, SAINT CLOUD, FL, 34769
Jones Joel Othe 4417 13TH STREET, SUITE 606, SAINT CLOUD, FL, 34769
DALEY-JONES TANITA Agent 4417 13TH STREET, SUITE 606, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4180 Pine Tree Drive, Saint Cloud, FL 34772 -
REINSTATEMENT 2019-10-04 - -
CHANGE OF MAILING ADDRESS 2019-10-04 4180 Pine Tree Drive, Saint Cloud, FL 34772 -
REGISTERED AGENT NAME CHANGED 2019-10-04 DALEY-JONES, TANITA -
REGISTERED AGENT ADDRESS CHANGED 2019-10-04 4417 13TH STREET, SUITE 606, SAINT CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State