Search icon

RESTYLED HOMES LLC - Florida Company Profile

Company Details

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

RESTYLED HOMES 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: 27 Oct 2016 (8 years ago)
Document Number: L16000198604
FEI/EIN Number 81-4314120

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

Address: 3782 Lace Vine Lane, Boynton Beach, FL, 33436, US
Mail Address: 3782 Lace Vine Lane, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Rebecca A Manager 3782 Lace Vine Lane, Boynton Beach, FL, 33436
Fernandez John A Auth 3782 Lace Vine Lane, BOYNTON BEACH, FL, 33436
FERNANDEZ REBECCA A Agent 3782 Lace Vine Lane, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079135 JAP CREATIVE MARKETING ACTIVE 2021-06-14 2026-12-31 - 3782 LACE VINE LN, BOYNTON BEACH, FL, 33436
G17000004130 JOHN ALBERT PHOTOGRAPHY EXPIRED 2017-01-11 2022-12-31 - 6841 BARNWELL DRIVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 3782 Lace Vine Lane, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 3782 Lace Vine Lane, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-10-03 3782 Lace Vine Lane, Boynton Beach, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State