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. |
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 |
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 |
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 | - |
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