Search icon

STYLEDIVA COLOR SPA, LLC - Florida Company Profile

Company Details

Entity Name: STYLEDIVA COLOR SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STYLEDIVA COLOR SPA, 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: 04 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: L13000017715
FEI/EIN Number 46-1944782

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

Mail Address: 3322 Site to See Ave, Eustis, FL, 32726, US
Address: 4019 LAKE SAUNDERS DRIVE, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER HEATHER A Manager 3322 SITE TO SEE AVE, EUSTIS, FL, 32726
PARKER DAVID W Manager 3322 SITE TO SEE AVE, EUSTIS, FL, 32726
PARKER DAVID W Agent 14314 GOLDEN VIEW DRIVE, GRAND ISLAND, FL, 32735

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-02 4019 LAKE SAUNDERS DRIVE, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 4019 LAKE SAUNDERS DRIVE, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2022-04-22 PARKER, DAVID W -
REINSTATEMENT 2020-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000700459 TERMINATED 1000000630378 LAKE 2014-05-22 2034-05-29 $ 333.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-09-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State