Search icon

SHALANE STYLZ LLC

Company Details

Entity Name: SHALANE STYLZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 3416 E 7th Avenue, Suite 3, Tampa, FL 33605
Mail Address: 3416 E 7th Avenue, Suite 3, Tampa, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, ANNETTE S Agent 3416 E 7th Avenue, Suite 3, Tampa, FL 33605

Chief Executive Officer

Name Role Address
WILSON, ANNETTE S Chief Executive Officer 401 E 7th Avenue, Apt 905 Tampa, FL 33602

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-24 3416 E 7th Avenue, Suite 3, Tampa, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 3416 E 7th Avenue, Suite 3, Tampa, FL 33605 No data
REINSTATEMENT 2021-03-19 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-19 WILSON, ANNETTE S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

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: 15 Feb 2025

Sources: Florida Department of State