Search icon

BEAUTIFUL OUTDOORS LLC - Florida Company Profile

Company Details

Entity Name: BEAUTIFUL OUTDOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTIFUL OUTDOORS 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: 09 Oct 2018 (6 years ago)
Document Number: L18000239352
FEI/EIN Number 83-2271870

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

Address: 13301 SW 132nd Ave, Miami, FL, 33186, US
Mail Address: 13301 SW 132nd Ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ROBERT Manager 13301 SW 132 Ave, MIAMI, FL, 33186
Jerome Ramsaran Agent 1200 Brickell Ave., Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-03 13301 SW 132nd Ave, Suite 119, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-08-03 13301 SW 132nd Ave, Suite 119, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-08-03 Jerome, Ramsaran -
REGISTERED AGENT ADDRESS CHANGED 2024-08-03 1200 Brickell Ave., Suite 1950, Miami, FL 33131 -

Court Cases

Title Case Number Docket Date Status
BEAUTIFUL OUTDOORS, LLC, Appellant(s) v. RAUL ARNALDO TORRES and DAHYANNA M. SANTIAGO VEGA, Appellee(s). 4D2024-0272 2024-01-31 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-18364

Parties

Name BEAUTIFUL OUTDOORS LLC
Role Appellant
Status Active
Representations Christopher G. Rodriguez, Elee Elias Dammous
Name Raul Arnaldo Torres
Role Appellee
Status Active
Representations Rosalind J Matos, Michele Karlin Feinzig
Name Dahyanna M. Santiago Vega
Role Appellee
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Beautiful Outdoors, LLC
View View File
Docket Date 2024-11-06
Type Response
Subtype Response
Description Appellant's Response to Appellees' Motion to Strike Appellant's Reply Brief and Motion For Permission to File an Amended Answer Brief
On Behalf Of Beautiful Outdoors, LLC
Docket Date 2024-10-29
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellees' October 4, 2024 motion to strike appellant's reply brief and motion for permission to file an amended answer brief.
View View File
Docket Date 2024-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-04
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE APPELLANT'S REPLY BRIEF AND MOTION FOR PERMISSION TO FILE AN AMENDED ANSWER BRIEF
Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-09-13
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raul Arnaldo Torres
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 11, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before September 13, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-01
Type Order
Subtype Order on Motion To Strike
Description ORDERED that Appellant's June 18, 2024 motion to strike agreement for extension of time is denied.
View View File
Docket Date 2024-06-24
Type Response
Subtype Response
Description Response to Appellant's Motion to Strike & Motion to Correct Agreed Extension of Time
Docket Date 2024-06-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice
Description Notice of Unavailability
Docket Date 2024-06-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-06-18
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 DAYS TO August 14, 2024.
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Raul Arnaldo Torres
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beautiful Outdoors, LLC
Docket Date 2024-05-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion to Withdraw as Counsel
Docket Date 2024-05-17
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Beautiful Outdoors, LLC
View View File
Docket Date 2024-05-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beautiful Outdoors, LLC
Docket Date 2024-04-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record and Motion for Extension of Time
View View File
Docket Date 2024-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Beautiful Outdoors, LLC
Docket Date 2024-04-23
Type Response
Subtype Objection
Description Objection to Appellant's Motion for Extension of Time
On Behalf Of Raul Arnaldo Torres
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raul Arnaldo Torres
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal - 48 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Beautiful Outdoors, LLC
Docket Date 2024-02-05
Type Record
Subtype Record on Appeal
Description Record on Appeal **NO RECORD WILL BE FILED PER FEBRUARY 5, 2024 ORDER**
Docket Date 2024-01-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Beautiful Outdoors, LLC
View View File
Docket Date 2024-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-14
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Raul Arnaldo Torres
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of appellant's November 6, 2024 response, appellees' October 4, 2024 motion to strike is denied. Further, ORDERED that appellees' October 4, 2024 motion to amend the answer brief is granted, and an amended answer brief may be filed within five (5) days from the date of this order.
View View File
Docket Date 2024-02-05
Type Order
Subtype Nonfinal Appeals
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-08-03
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State