Search icon

EVENTSTYLE LLC - Florida Company Profile

Headquarter

Company Details

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

EVENTSTYLE 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: 26 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L15000109667
FEI/EIN Number 13-4121790

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

Address: 236 Francis Road, Barnard, VT, 05031, US
Mail Address: PO Box 212, Barnard, VT, 05031, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EVENTSTYLE LLC, NEW YORK 4783237 NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Yoham Mark A President 236 Francis Road, Barnard, VT, 05031
Yoham Christopher M Mino 30 West Street, 9G, New York, NY, 10007

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 236 Francis Road, Barnard, VT 05031 -
CHANGE OF MAILING ADDRESS 2023-10-11 236 Francis Road, Barnard, VT 05031 -
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-03-02 - -
REGISTERED AGENT NAME CHANGED 2021-03-02 CORPORATION SERVICE COMPANY -
MERGER 2015-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000152591

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-25
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
CORLCRACHG 2021-03-02
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State