Search icon

SHALANE STYLZ LLC - Florida Company Profile

Company Details

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

SHALANE STYLZ 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: 12 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: L19000280093
FEI/EIN Number 84-2459977

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

Address: 3416 E 7th Avenue, Suite 3, Tampa, FL, 33605, US
Mail Address: 3416 E 7th Avenue, Suite 3, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ANNETTE S Chief Executive Officer 401 E 7th Avenue, Tampa, FL, 33602
WILSON ANNETTE S Agent 3416 E 7th Avenue, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052369 MARY JANE STYLZ ACTIVE 2021-04-16 2026-12-31 - 25350 US HIGHWAY 19 N APT 340, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3416 E 7th Avenue, Suite 3, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-04-24 3416 E 7th Avenue, Suite 3, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 3416 E 7th Avenue, Suite 3, Tampa, FL 33605 -
REINSTATEMENT 2021-03-19 - -
REGISTERED AGENT NAME CHANGED 2021-03-19 WILSON, ANNETTE S -
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
J24000122497 TERMINATED 1000000982612 PINELLAS 2024-02-26 2044-02-28 $ 1,380.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-19
Florida Limited Liability 2019-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State