Search icon

STYLEDBYCHANTELL LLC - Florida Company Profile

Company Details

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

STYLEDBYCHANTELL 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: 13 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000034794
FEI/EIN Number 81-5389964

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

Address: 2064 badlands dr, Brandon, FL, 33511, US
Mail Address: 14219 poke ridge dr, Riverview, FL, 33579, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES CHANTELL Manager 14219 poke ridge dr, Riverview, FL, 33579
FORBES CHANTELL Agent 14219 poke ridge dr, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018167 SALON 242 EXPIRED 2018-02-02 2023-12-31 - 1338 RIVAGE CIRCLE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 2064 badlands dr, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 14219 poke ridge dr, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2020-06-28 2064 badlands dr, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2020-06-28 FORBES, CHANTELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-06-28
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State