Search icon

STYLES 101 BEAUTY,LLC - Florida Company Profile

Company Details

Entity Name: STYLES 101 BEAUTY,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STYLES 101 BEAUTY,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: 10 Apr 2013 (12 years ago)
Document Number: L13000052500
FEI/EIN Number 90-0950358

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

Address: 705 W International Speedway Blvd, DAYTONA BEACH, FL, 32114, US
Mail Address: 705 W International Speedway Blvd, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADETTE PATRICIA Manager 705 W International Speedway Blvd, DAYTONA BEACH, FL, 32114
CADETTE PATRICIA Agent 705 W International Speedway Blvd, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 705 W International Speedway Blvd, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2024-01-19 705 W International Speedway Blvd, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 705 W International Speedway Blvd, DAYTONA BEACH, FL 32114 -

Court Cases

Title Case Number Docket Date Status
ZMS 1, LLC, D/B/A THE MEDICINE SHOPPE, STYLES 101 BEAUTY, LLC, DERRICKS CUT MASTER INC., N/K/A DERRICK HARRIS CUTMASTERS, INC., DAYTONA CHICKEN, LLC, D/B/A CHURCH'S CHICKEN, ET AL VS CITY OF DAYTONA BEACH, BUTTERFLY COMMUNICATIONS, INC., D/B/A BOOST MOBILE AND MICHAEL DAYE 5D2021-1910 2021-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30249-CICI

Parties

Name Daytoma Peoples Medical Suply of Orange Avenue, Inc.
Role Appellant
Status Active
Name The Medicine Shoppe
Role Appellant
Status Active
Name ZMS 1 LLC
Role Appellant
Status Active
Representations Cameron Scott Frye, Bart R. Valdes
Name STYLES 101 BEAUTY,LLC
Role Appellant
Status Active
Name James Presha
Role Appellant
Status Active
Name Church's Chicken
Role Appellant
Status Active
Name DERRICKS CUT MASTER INC.
Role Appellant
Status Active
Name DAYTONA CHICKEN, LLC
Role Appellant
Status Active
Name DERRICK HARRIS CUTMASTERS INC.
Role Appellant
Status Active
Name VAA ENTERPRISE LLC
Role Appellant
Status Active
Name BOOST MOBILE, LLC
Role Appellee
Status Active
Name City of Daytona Beach, Florida
Role Appellee
Status Active
Representations Brandon Byers, Gary M. Glassman
Name BUTTERFLY COMMUNICATIONS, INC.
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/4/22; IB W/IN 10 DYS
Docket Date 2021-11-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/15
On Behalf Of ZMS 1, LLC
Docket Date 2022-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-06-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-06-07
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of City of Daytona Beach, Florida
Docket Date 2022-06-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of ZMS 1, LLC
Docket Date 2022-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER /26 ORDER
On Behalf Of ZMS 1, LLC
Docket Date 2022-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZMS 1, LLC
Docket Date 2022-05-31
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 5/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ZMS 1, LLC
Docket Date 2022-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/9
On Behalf Of ZMS 1, LLC
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Daytona Beach, Florida
Docket Date 2022-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Daytona Beach, Florida
Docket Date 2022-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Daytona Beach, Florida
Docket Date 2022-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 79 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-01-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/17
Docket Date 2022-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/8
On Behalf Of City of Daytona Beach, Florida
Docket Date 2022-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of City of Daytona Beach, Florida
Docket Date 2022-01-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ZMS 1, LLC
Docket Date 2022-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZMS 1, LLC
Docket Date 2021-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 48 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ZMS 1, LLC
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/15
On Behalf Of ZMS 1, LLC
Docket Date 2021-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2244 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-08-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 8/23 MOTIONS DENIED
Docket Date 2021-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MICHAEL DAYE'S REQUEST FOR REMOVAL FROM APPEAL
On Behalf Of ZMS 1, LLC
Docket Date 2021-08-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ZMS 1, LLC
Docket Date 2021-07-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Brandon Byers 0119492
On Behalf Of City of Daytona Beach, Florida
Docket Date 2021-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/23/21
On Behalf Of ZMS 1, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9138019004 2021-05-29 0491 PPS 955 Orange Ave Ste 180, Daytona Beach, FL, 32114-4879
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 473124
Servicing Lender Name Black Business Investment Fund Inc.
Servicing Lender Address Capital Plaza Two 301 East Pine St., Suite 175, Orlando, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4879
Project Congressional District FL-06
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 473124
Originating Lender Name Black Business Investment Fund Inc.
Originating Lender Address Orlando, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20930.03
Forgiveness Paid Date 2021-12-09
2121157304 2020-04-29 0491 PPP 955 Orange Ave Suite#180, DAYTONA BEACH, FL, 32114-4879
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 4252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-4879
Project Congressional District FL-06
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1123.98
Forgiveness Paid Date 2024-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State