Search icon

ENVIOUS STYLE L.L.C. - Florida Company Profile

Company Details

Entity Name: ENVIOUS STYLE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIOUS STYLE L.L.C. 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 2015 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L15000196274
FEI/EIN Number 81-0706828

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

Address: 20265 OLD CUTLER ROAD, CUTLER BAY, FL, 33189, US
Mail Address: 20265 OLD CUTLER ROAD, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS CATALINA Manager 8967 sw 215 terrace, CUTLER BAY, FL, 33189
Rodriguez Victor Agent 8967 sw 215 terrace, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009264 USA BARBER SHOP INC EXPIRED 2016-01-25 2021-12-31 - 3525 S.W. 106TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 8967 sw 215 terrace, CUTLER BAY, FL 33189 -
LC DISSOCIATION MEM 2020-02-03 - -
REINSTATEMENT 2018-11-13 - -
CHANGE OF MAILING ADDRESS 2018-11-13 20265 OLD CUTLER ROAD, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2018-11-13 Rodriguez, Victor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-06
CORLCDSMEM 2020-02-03
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State