Search icon

STRYKER STYLE LLC - Florida Company Profile

Company Details

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

STRYKER 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: 21 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: L13000163217
FEI/EIN Number 46-4173647

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

Address: 19354 Caribbean ct, Jupiter, FL, 33469, US
Mail Address: 19354 Caribbean ct, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE CHRISTOPHER Manager 19354 Caribbean ct, Jupiter, FL, 33469
BURKE CHRISTOPHER Agent 19354 Caribbean ct, Jupiter, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 123 Prospect rd, Lantana, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 123 Prospect rd, Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2025-01-22 123 Prospect rd, Lantana, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 19354 Caribbean ct, Jupiter, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 19354 Caribbean ct, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2017-01-31 19354 Caribbean ct, Jupiter, FL 33469 -
LC STMNT OF RA/RO CHG 2014-03-03 - -
REGISTERED AGENT NAME CHANGED 2014-03-03 BURKE, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State