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. |
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 |
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 |
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 |
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 | - | - |
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