Entity Name: | STYLO ARCHITECTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STYLO ARCHITECTURE, 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: | 26 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (5 years ago) |
Document Number: | L10000033520 |
FEI/EIN Number |
010957511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 Boulevard East, West New York, NJ, 07093, US |
Mail Address: | 6600 Boulevard East, West New York, NJ, 07093, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUJMAN SCHAPSIS CLARA V | Manager | 6600 Boulevard East, West New York, NJ, 07093 |
SCHAPSIS CLAUDIO | Manager | 6600 Boulevard East, West New Yourk, NJ, 07093 |
Schapsis Clara V T | Agent | 6600 Boulevard East., West New York, FL, 07093 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 6600 Boulevard East., 21J, West New York, FL 07093 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | Schapsis, Clara V Tujman | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 6600 Boulevard East, APT #21 J, West New York, NJ 07093 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 6600 Boulevard East, APT #21 J, West New York, NJ 07093 | - |
LC AMENDMENT | 2011-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State