Search icon

A1STYLEZ LLC - Florida Company Profile

Company Details

Entity Name: A1STYLEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

A1STYLEZ 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: 13 Sep 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2023 (a year ago)
Document Number: L21000404679
Address: 701 N CONGRESS AVENUE A3 SUITE 103, BOYTON BEACH, FL 33426
Mail Address: 8023 AMBACH WAY, HYPOLUXO, FL 33462
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZER, ASHLEY-ANN Agent 65 NE 202ND TER. #Q26, MIAMI, FL 33179
FRAZER, ASHLEY-ANN Authorized Member 65 NE 202ND TER. #Q26, MIAMI, FL 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154054 AYEONE STYLEZ LLC ACTIVE 2024-12-18 2029-12-31 - 701 N CONGRESS AVE A3 SUITE 103, BOYTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-27 701 N CONGRESS AVENUE A3 SUITE 103, BOYTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 701 N CONGRESS AVENUE A3 SUITE 103, BOYTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 6822 Forrest Hill Blvd. Suite 11, Greenacres, MIAMI, FL 33413 -
REGISTERED AGENT NAME CHANGED 2023-11-22 FRAZER, ASHLEY-ANN -
REINSTATEMENT 2023-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-22 65 NE 202ND TER. #Q26, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-11-22
Florida Limited Liability 2021-09-13

Date of last update: 13 Feb 2025

Sources: Florida Department of State