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. |
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 |
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 |
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 | - | - |
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 |
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