Search icon

SUPERIOR STYLE BULLIES LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR STYLE BULLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR STYLE BULLIES 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: 19 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L19000162295
FEI/EIN Number 84-2281928

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

Address: 4040 Kaiser Avenue, St. Cloud, FL, 34772, US
Mail Address: PO Box 700460, ST.CLOUD, FL, 34770, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Elizabeth S Manager 4040 Kaiser Avenue, St. Cloud, FL, 34772
GONZALEZ ELIZABETH S Agent 4040 Kaiser ave, ST.CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142601 SUPERIOR STYLE ACTIVE 2021-10-23 2026-12-31 - P O BOX 700460, ST CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 4040 Kaiser Avenue, St. Cloud, FL 34772 -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-10 4040 Kaiser ave, ST.CLOUD, FL 34772 -
REINSTATEMENT 2021-08-10 - -
CHANGE OF MAILING ADDRESS 2021-08-10 4040 Kaiser Avenue, St. Cloud, FL 34772 -
REGISTERED AGENT NAME CHANGED 2021-08-10 GONZALEZ, ELIZABETH S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-06
REINSTATEMENT 2022-10-28
REINSTATEMENT 2021-08-10
Florida Limited Liability 2019-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State