Search icon

HOMESTYLZ SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HOMESTYLZ SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMESTYLZ SERVICES 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: 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: 17 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L10000119574
FEI/EIN Number 274003900

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

Address: 3407 Quick Drive, TALLAHASSEE, FL, 32311, US
Mail Address: P. O Box 12044, TALLAHASSEE, FL, 32317-2044, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON MICHELE Managing Member 3407 Quick Drive, TALLAHASSEE, FL, 32311
BENNETT SHARYN Managing Member 3407 Quick Drive, Tallahassee, FL, 32311
JOHNSTON MICHELE Agent 3407 Quick Drive, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 - -
CHANGE OF MAILING ADDRESS 2016-10-20 3407 Quick Drive, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2016-10-20 JOHNSTON, MICHELE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 3407 Quick Drive, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 3407 Quick Drive, TALLAHASSEE, FL 32311 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State