Entity Name: | STYLING PURPOSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STYLING PURPOSE, 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: | 02 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000051220 |
FEI/EIN Number |
383839769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18186 N.W. 41 PLACE, MIAMI GARDENS, FL, 33055, US |
Mail Address: | 18186 N.W. 41 PLACE, MIAMI GARDENS, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETIT LASHANNON T | Managing Member | 18186 N. W. 41 PLACE, MIAMI GARDENS, FL, 33055 |
PETIT LASHANNON T | Agent | 18186 N. W. 41 PLACE, MIAMI GARDENS, FL, 33055 |
MIKE-PETIT ERNESTINE | Manager | 18186 N.W. 41 PLACE, MIAMI GARDENS, FL, 33055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000015589 | PETIT AMOUR | EXPIRED | 2018-01-29 | 2023-12-31 | - | 18186 NW 41ST PLACE, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2012-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-10 | 18186 N.W. 41 PLACE, MIAMI GARDENS, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2012-10-10 | 18186 N.W. 41 PLACE, MIAMI GARDENS, FL 33055 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State