Search icon

SAUCI STYLE, LLC - Florida Company Profile

Company Details

Entity Name: SAUCI STYLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAUCI STYLE, 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: 12 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2023 (2 years ago)
Document Number: L13000084902
FEI/EIN Number 27-4627707

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

Mail Address: 4334 N Flagler Dr, West Palm Beach, FL, 33407, US
Address: 4334 N Flagler Dr, Ft. Lauderdale, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saucier CAITLIN MGRM Managing Member 4334 N Flagler Dr, West Palm Beach, FL, 33407
SAUCI STYLE CAITLIN SAUCIE Agent 642 NE 3RD AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4334 N Flagler Dr, 1006, Ft. Lauderdale, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-05-01 4334 N Flagler Dr, 1006, Ft. Lauderdale, FL 33407 -
REGISTERED AGENT NAME CHANGED 2024-05-01 SAUCI STYLE, CAITLIN SAUCIER -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 642 NE 3RD AVE, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2023-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-17
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-07-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State