Entity Name: | STYLISTIC/NAPOLITANO AT BLUEBERRY HILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STYLISTIC/NAPOLITANO AT BLUEBERRY HILL, 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: | 02 Mar 2005 (20 years ago) |
Date of dissolution: | 19 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2023 (2 years ago) |
Document Number: | L05000020788 |
FEI/EIN Number |
202431322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 South Fort Harrison Ave., Suite 202, Clearwater, FL, 33756, US |
Mail Address: | 1001 South Fort Harrison Ave., Suite 202, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Covington Robert | Manager | 1001 South Fort Harrison Ave., Clearwater, FL, 33756 |
Buscema John BJr. | Manager | 1001 South Fort Harrison Ave., Clearwater, FL, 33756 |
Napolitano Robert | Manager | 1001 South Fort Harrison Ave., Clearwater, FL, 33756 |
Covington Robert | Agent | 1001 South Fort Harrison Ave., Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-15 | Covington, Robert | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 1001 South Fort Harrison Ave., Suite 202, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 1001 South Fort Harrison Ave., Suite 202, Clearwater, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 1001 South Fort Harrison Ave., Suite 202, Clearwater, FL 33756 | - |
LC AMENDMENT | 2009-09-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-19 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-07 |
AMENDED ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2019-01-15 |
AMENDED ANNUAL REPORT | 2018-12-14 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State