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. |
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 |
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 |
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 | - |
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