Search icon

EGYPTIAN STYLE LLC - Florida Company Profile

Company Details

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

EGYPTIAN STYLE 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: 12 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L15000172970
FEI/EIN Number 47-5311757

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

Address: 4702 Target Blvd, Suite#04, Kissimmee, FL, 34746, US
Mail Address: 3449 Yarian Dr, Haines City, FL, 33844, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morcos Nevine Manager 3449 Yarian Dr, Haines City, FL, 33844
Morcos Nevine Agent 3449 Yarian Dr, Haines City, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161005 EGYPTIAN GIFTS, HENNA TATTOO, AIRBRUSH TATTOO & HAIR WRAPS ACTIVE 2020-12-18 2025-12-31 - 5770 W IRLO BRONSON HWY 418, KISSIMMEE, FL, 34746
G15000105683 EGYPTIAN GIFTS EXPIRED 2015-10-15 2020-12-31 - 5770 W IRLO BRONSON HWY 418, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-25 4702 Target Blvd, Suite#04, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 4702 Target Blvd, Suite#04, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 3449 Yarian Dr, Haines City, FL 33844 -
REGISTERED AGENT NAME CHANGED 2022-03-29 Morcos, Nevine -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-04-27
REINSTATEMENT 2017-01-03
Florida Limited Liability 2015-10-12

Date of last update: 01 May 2025

Sources: Florida Department of State