Search icon

FENG SHUI STYLE LLC - Florida Company Profile

Company Details

Entity Name: FENG SHUI STYLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FENG SHUI STYLE 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: 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: 24 Jan 2012 (13 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L12000011082
FEI/EIN Number NOT APPLICABLE

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

Address: 2295 S. Hiawassee Road, Orlando, FL, 32835, US
Mail Address: C/O REINHARDT LLP, 200 Liberty Street, 27th Floor, NEW YORK, NY, 10281, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Markovic Dejan Manager C/O REINHARDT LLP, NEW YORK, NY, 10281
Pola Robert Treasurer 2295 S Hiawassee Road, Orlando, FL, 32835
Giovannetti Carlo Secretary C/O REINHARDT LLP, NEW YORK, NY, 10281
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 2295 S. Hiawassee Road, Suite 411, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-04-18 2295 S. Hiawassee Road, Suite 411, Orlando, FL 32835 -
LC STMNT OF RA/RO CHG 2017-05-17 - -
REGISTERED AGENT NAME CHANGED 2017-05-17 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-18
CORLCRACHG 2017-05-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State