Search icon

TOP STYLE ENTERPRISES, LLC. - Florida Company Profile

Company Details

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

TOP STYLE ENTERPRISES, 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: 22 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2019 (6 years ago)
Document Number: L14000065316
FEI/EIN Number 46-5496019

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

Address: 1343 North 20th Street, DeFuniak Springs, FL, 32433, US
Mail Address: 1343 North 20th Street, DeFuniak Springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pena de Benavides Sonia Authorized Member 1343 North 20th Street, DeFuniak Springs, FL, 32433
MACARIO BECERRIL MARCELO Authorized Member 1343 North 20Th Street, Defuniak Spring, FL, 32433
PENA DE BENAVIDES SONIA Agent 1343 North 20th Street, DeFuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 1343 North 20th Street, DeFuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2022-05-19 1343 North 20th Street, DeFuniak Springs, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-19 1343 North 20th Street, DeFuniak Springs, FL 32433 -
REGISTERED AGENT NAME CHANGED 2020-03-09 PENA DE BENAVIDES, SONIA -
LC AMENDMENT 2019-09-12 - -
REINSTATEMENT 2016-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-03-09
LC Amendment 2019-09-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State