Entity Name: | BEAUTIFUL HOMES 4 U LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEAUTIFUL HOMES 4 U 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: | 13 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L16000094381 |
FEI/EIN Number |
81-2690698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9838 Old Baymeadows Rd, JACKSONVILLE, FL, 32256, US |
Mail Address: | 9838 Old Baymeadows rd, 339, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEMAN CHRISTOPHER | Auth | 9838 Old Baymeadows rd, JACKSONVILLE, FL, 32256 |
BENNETT ZHAN | Authorized Member | 9838 Old Baymeadows rd, JACKSONVILLE, FL, 32256 |
FREEMAN CHRISTOPHER JR. | Auth | 9838 Old Baymeadows Rd, JACKSONVILLE, FL, 32256 |
HARRIS MAIKAELA | Authorized Member | 9838 Old Baymeadows Rd, JACKSONVILLE, FL, 32256 |
Smith Shirley | Agent | 9838 Old Baymeadows rd, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Smith , Shirley | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 9838 Old Baymeadows rd, 339, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 9838 Old Baymeadows Rd, #339, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2021-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 9838 Old Baymeadows Rd, #339, JACKSONVILLE, FL 32256 | - |
LC AMENDMENT | 2019-09-20 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-09-29 |
LC Amendment | 2021-01-12 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment | 2019-09-20 |
ANNUAL REPORT | 2019-03-08 |
AMENDED ANNUAL REPORT | 2018-10-13 |
AMENDED ANNUAL REPORT | 2018-10-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State