Search icon

MHM STYLING, LLC - Florida Company Profile

Company Details

Entity Name: MHM STYLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MHM STYLING, 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: 24 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: L14000182351
FEI/EIN Number 46-4552941

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

Mail Address: 615 E. Harding Street, Orlando, FL, 32806, US
Address: 725 W Central Blvd, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moving, LLC Megan's Manager 615 E. Harding Street, Orlando, FL, 32806
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 725 W Central Blvd, Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2022-05-31 725 W Central Blvd, Orlando, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-04-29 BUSINESS FILINGS INCORPORATED -
LC AMENDMENT 2016-12-29 - -
LC STMNT OF RA/RO CHG 2016-05-05 - -
LC AMENDMENT 2016-03-25 - -
CONVERSION 2014-11-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000005475. CONVERSION NUMBER 100000146781

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State