Search icon

INSTYLE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: INSTYLE TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTYLE TECHNOLOGIES, 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: 15 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: L12000105297
FEI/EIN Number 461033912

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

Address: 610 Queensbridge Drive, Lake Mary, FL, 32746, US
Mail Address: 610 Queensbridge Drive, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INSTYLE TECHNOLOGIES, LLC Agen
INSTYLE TECHNOLOGIES, LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-16 InStyle Technologies LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 610 Queensbridge Drive, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-04-18 610 Queensbridge Drive, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 610 Queensbridge Drive, Lake Mary, FL 32746 -
LC STMNT OF RA/RO CHG 2018-07-02 - -
REINSTATEMENT 2014-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000319037 TERMINATED 1000000589098 SEMINOLE 2014-02-28 2034-03-13 $ 3,532.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
CORLCRACHG 2018-07-02
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-04

Date of last update: 03 May 2025

Sources: Florida Department of State