Search icon

C MARIE STYLE LLC - Florida Company Profile

Company Details

Entity Name: C MARIE STYLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C MARIE STYLE 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: 26 Mar 2019 (6 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: L19000083777
FEI/EIN Number APPLIED FOR

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

Address: 300 N MALL ENTRANCE RD, 10, SANFORD, FL, 32771, US
Mail Address: 110 Integra reserve lane, DeBary, FL, 32713, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CRYSTAL M Manager 2973 COTTAGEVILLE ST, DELTONA, FL, 32738
RAMOS CARLOS Authorized Member 2973 COTTAGEVILLE ST, DELTONA, FL, 32738
LOPEZ CRYSTAL M Agent 110 Integra reserve lane, DeBary, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 300 N MALL ENTRANCE RD, 10, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 110 Integra reserve lane, Apt 322, DeBary, FL 32713 -
CHANGE OF MAILING ADDRESS 2020-10-16 300 N MALL ENTRANCE RD, 10, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2020-10-16 LOPEZ, CRYSTAL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000153654 ACTIVE 1000000881992 SEMINOLE 2021-03-30 2041-04-07 $ 1,758.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2020-10-16
Florida Limited Liability 2019-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State