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. |
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 |
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 |
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 |
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 | - | - |
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