Search icon

JOHN LEWIS STYLES USA, LLC - Florida Company Profile

Company Details

Entity Name: JOHN LEWIS STYLES USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN LEWIS STYLES USA, 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: 18 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2016 (9 years ago)
Document Number: L13000025096
FEI/EIN Number 61-1795990

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

Address: 15149 S.W 113th Terrace, MIAMI, FL, 33196, US
Mail Address: 15149 S.W 113TH TERRACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JERRYLEE Managing Member 3775 N.W 77TH STREET PMB 01-0506, MIAMI, FL, 33147
LEWIS JOHN Managing Member 3775 N.W 77 STREET C/O LAPARKAN 01-0506, MIAMI, FL, 33147
LEWIS JOHN A Agent 15149 S.W 113TH TERRACE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087427 JLS USA LLC ACTIVE 2019-08-19 2029-12-31 - 15149 SW 113TH TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 LEWIS, JOHN ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 15149 S.W 113TH TERRACE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-01-26 15149 S.W 113th Terrace, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 15149 S.W 113th Terrace, MIAMI, FL 33196 -
REINSTATEMENT 2016-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-06-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State