Search icon

STYLED IN SEASONS LLC

Company Details

Entity Name: STYLED IN SEASONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2024 (5 months ago)
Document Number: L14000092282
FEI/EIN Number 47-1088585
Address: 7345 SW 129th Lane, OCALA, FL, 34473, US
Mail Address: 7345 sw 129th Lane, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TINKER ENA Agent 7345 SW 129th Lane, OCALA, FL, 34473

Manager

Name Role Address
TONGE TYRON Manager 7345 SW 129th Lane, OCALA, FL, 34473
FRANKLIN TONGE DANIELLE L Manager 7345 SW 129th Lane, OCALA, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000147596 SHINEBRIGHT CLEANING AND PROPERTY PRESERVATION ACTIVE 2024-12-05 2029-12-31 No data 7345 SW 129TH LANE, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 7345 SW 129th Lane, OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2021-09-30 7345 SW 129th Lane, OCALA, FL 34473 No data
REGISTERED AGENT NAME CHANGED 2021-09-30 TINKER, ENA No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 7345 SW 129th Lane, OCALA, FL 34473 No data
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000013837 ACTIVE 1000000974938 MARION 2023-12-20 2043-12-27 $ 3,108.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000447791 TERMINATED 1000000900432 MARION 2021-08-30 2041-09-01 $ 2,907.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-09-07
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State