Search icon

STYLE DE VIE, LLC - Florida Company Profile

Company Details

Entity Name: STYLE DE VIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STYLE DE VIE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2016 (8 years ago)
Date of dissolution: 30 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L16000227220
FEI/EIN Number 81-4747902

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

Address: 157 NE 2ND AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 777 Brickell Ave #500-14307, Miami, FL, 33131, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPISANO DINA M Manager 777 Brickell Ave #500-14307 Miami, FL 3313, Miami, FL, 33131
CAMPISANO DINA Agent 777 Brickell Ave #500-14307, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139714 TWENTY GAUGE EXPIRED 2016-12-28 2021-12-31 - 2512, BOYNTON BEACH, FL, 33426
G16000139722 UPCYCLE.COM EXPIRED 2016-12-28 2021-12-31 - 2512, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-30 - -
CHANGE OF MAILING ADDRESS 2020-03-10 157 NE 2ND AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 777 Brickell Ave #500-14307, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 157 NE 2ND AVENUE, DELRAY BEACH, FL 33444 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-30
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2016-12-16

Date of last update: 01 May 2025

Sources: Florida Department of State