Search icon

TALL STYLE LLC - Florida Company Profile

Company Details

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

TALL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000037795
FEI/EIN Number 46-5006072

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

Mail Address: 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Address: 6677 UPPER YORK RD, NEW HOPE, PA, 18938, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY BRIAN Manager 6677 UPPER YORK RD, NEW HOPE, PA, 18938
Walker Hannah Mgr 6677 UPPER YORK RD, NEW HOPE, PA, 18938
Gould Barry Agent 1001 Brickell Bay Drive, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 6677 UPPER YORK RD, NEW HOPE, PA 18938 -
REGISTERED AGENT NAME CHANGED 2019-02-15 Gould , Barry -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 1001 Brickell Bay Drive, Suite 1400, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-13 6677 UPPER YORK RD, NEW HOPE, PA 18938 -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-12-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State