Search icon

STYLISSIMA LLC

Company Details

Entity Name: STYLISSIMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: L10000056175
FEI/EIN Number N/A
Address: 8043 Westminster abbey blvd, ORLANDO, FL 32835
Mail Address: 8043 Westminster abbey blvd, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ILUNGA, MARIANNE Madiya Agent 8043 Westminster abbey blvd, ORLANDO, FL 32835

Manager

Name Role Address
ILUNGA, MARIANNE Manager 8043 Westminster abbey blvd, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-15 ILUNGA, MARIANNE Madiya No data
REINSTATEMENT 2018-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 8043 Westminster abbey blvd, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 8043 Westminster abbey blvd, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2015-04-08 8043 Westminster abbey blvd, ORLANDO, FL 32835 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000274001 ACTIVE 1000000950733 ORANGE 2023-04-27 2043-06-13 $ 2,919.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-03-31
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-08

Date of last update: 23 Feb 2025

Sources: Florida Department of State