Entity Name: | STYLIST DANIELLE LESHEA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STYLIST DANIELLE LESHEA 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. |
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: | 11 May 2017 (8 years ago) |
Date of dissolution: | 26 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jul 2024 (9 months ago) |
Document Number: | L17000105553 |
FEI/EIN Number |
82-1546480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12823 N Dale Mabry Hwy, tampa, FL, 33618, US |
Mail Address: | 11792 Casa Lago Ln, 301, Tampa, FL, 33626, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thornton Danielle L | Authorized Member | 11792 Casa Lago Ln, Tampa, FL, 33626 |
THORNTON DANIELLE L | Agent | 12823 N Dale Mabry Hwy, Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-26 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 12823 N Dale Mabry Hwy, LOFT 11, tampa, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-29 | 12823 N Dale Mabry Hwy, LOFT 11, tampa, FL 33618 | - |
LC AMENDMENT | 2021-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-28 | THORNTON, DANIELLE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-28 | 12823 N Dale Mabry Hwy, Loft No. 11, Tampa, FL 33618 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-26 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
LC Amendment | 2021-10-28 |
AMENDED ANNUAL REPORT | 2021-06-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State