Search icon

STYL BY NATASHA & KELLI LLC - Florida Company Profile

Company Details

Entity Name: STYL BY NATASHA & KELLI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STYL BY NATASHA & KELLI 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: 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: 10 Feb 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000015735
FEI/EIN Number 271928497

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

Address: 238 ALGIERS AVE, FORT LAUDERDALE, FL, 33308, US
Mail Address: 238 ALGIERS AVE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORSIN NATASHA L Manager 1131 SE 6th Street, FORT LAUDERDALE, FL, 33301
SHELTON KELLI J Manager 238 ALGIERS AVENUE, FORT LAUDERDALE, FL, 33308
GORSIN NATASHA L Agent 1131 SE 6th Street, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2019-04-01 STYL BY NATASHA & KELLI LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 238 ALGIERS AVE, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-04-01 238 ALGIERS AVE, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1131 SE 6th Street, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State