Search icon

RESTYLING DESIGN CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESTYLING DESIGN CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTYLING DESIGN CENTER 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: 06 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L14000123316
FEI/EIN Number 47-1523291

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

Address: 12 S Pine Avenue, Ocala, FL, 34471, US
Mail Address: 12 S Pine Avenue, Ocala, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER PARISH LJR Authorized Member 12 S Pine Avenue, Ocala, FL, 34471
tanner parish ljr Agent 12, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015192 OCALA CAR AUDIO ACTIVE 2021-02-01 2026-12-31 - 12 S PINE AVE, OCALA, FL, 34471
G14000087073 OCALA CAR AUDIO EXPIRED 2014-08-25 2019-12-31 - 804 NW 27TH AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 12, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 12 S Pine Avenue, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-04-26 12 S Pine Avenue, Ocala, FL 34471 -
REINSTATEMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 tanner, parish l, jr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000769026 TERMINATED 1000000804075 MARION 2018-11-13 2038-11-21 $ 3,178.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000669143 TERMINATED 1000000798544 MARION 2018-09-24 2038-09-26 $ 927.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-21

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10900.00
Total Face Value Of Loan:
68300.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$57,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,725.72
Servicing Lender:
Florida CU
Use of Proceeds:
Payroll: $68,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State