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