Search icon

FUSION PET STYLEZ LLC - Florida Company Profile

Company Details

Entity Name: FUSION PET STYLEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUSION PET STYLEZ 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: 25 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L09000029232
FEI/EIN Number 474916913

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

Address: 1986 E Osceola Pkwy, KISSIMMEE, FL, 34743, US
Mail Address: 1986 E Osceola Pkwy, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS ANNETTE C Managing Member 2357 Town and Country Dr, Kissimmee, FL, 34744
PANDALES BRAULIA I Managing Member 5969 LEE VISTA BLVD - APT 306, ORLANDO, FL, 32822
Andrews Annette C Agent 2357 Town and Country Dr, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1986 E Osceola Pkwy, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2024-03-27 1986 E Osceola Pkwy, KISSIMMEE, FL 34743 -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 2357 Town and Country Dr, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2020-05-27 Andrews, Annette C -
LC AMENDMENT AND NAME CHANGE 2015-07-09 FUSION PET STYLEZ LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-23
LC Amendment and Name Change 2015-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State