Search icon

LALA STYLED LLC - Florida Company Profile

Company Details

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

LALA STYLED 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 Feb 2017 (8 years ago)
Document Number: L17000045010
FEI/EIN Number 82-3574714

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

Address: 4731 SW 13th St, Deerfield Beach, FL, 33442, US
Mail Address: 4731 SW 13th St, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY MOLLY Manager 4731 SW 13th St, Deerfield Beach, FL, 33442
CAREY MOLLY Agent 4731 SW 13th St, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131680 NOTHING SWEETER BAKE SHOP ACTIVE 2022-10-20 2027-12-31 - 4611 N FEDERAL HWY, #611, POMPANO BEACH, FL, 33064
G21000060120 THE GODDESS INTUITION ACTIVE 2021-05-01 2026-12-31 - 5510 BROKEN SOUND BLVD NW, #7206, BOCA RATON, FL, 33487
G19000054724 THE HAPPY SOUL COACH EXPIRED 2019-05-04 2024-12-31 - 2637 E ATLANTIC BLVD, #1111, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 4731 SW 13th St, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-02-01 4731 SW 13th St, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4731 SW 13th St, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-09
Florida Limited Liability 2017-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State