Search icon

BESTIL INSPIRED LLC. - Florida Company Profile

Company Details

Entity Name: BESTIL INSPIRED LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BESTIL INSPIRED 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: 08 Apr 2011 (14 years ago)
Document Number: L11000042070
FEI/EIN Number 800704466

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

Address: 5600 Soaring Eagle Ct, Saint Johns, FL, 32259, US
Mail Address: 5600 Soaring Eagle Ct, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILES SHONTELL B Managing Member 5600 Soaring Eagle Ct, Saint Johns, FL, 32259
STILES SHONTELL B Agent 5600 Soaring Eagle Ct, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045475 STILES INSURANCE OPTIONS EXPIRED 2019-04-10 2024-12-31 - 5600 SOARING EAGLE CT., ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 5600 Soaring Eagle Ct, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-02-23 5600 Soaring Eagle Ct, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 5600 Soaring Eagle Ct, Saint Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2021-04-29 STILES, SHONTELL B. -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State