Entity Name: | LES MILLS UNITED STATES TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Sep 2010 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Jan 2012 (13 years ago) |
Document Number: | F10000004123 |
FEI/EIN Number | 71-1015817 |
Address: | 363 W Erie, Suite 200, Chicago, IL, 60654, US |
Mail Address: | 363 W Erie, Suite 200, Chicago, IL, 60654, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Begley Sonya | Secretary | 363 W Erie, Chicago, IL, 60654 |
Name | Role | Address |
---|---|---|
Bauer Annabel | Treasurer | 363 W Erie, Chicago, IL, 60654 |
Name | Role | Address |
---|---|---|
Bloom Jason | Chairman | 363 W Erie, Chicago, IL, 60654 |
Name | Role | Address |
---|---|---|
Burnet Keith | Director | 363 W Erie, Chicago, IL, 60654 |
Name | Role | Address |
---|---|---|
Turner Sean | President | 363 W Erie, Chicago, IL, 60654 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000101610 | LES MILLS SOUTH EAST | EXPIRED | 2010-11-05 | 2015-12-31 | No data | 235 MONTGOMERY STREET,SUITE 950, SAN FRANCISCO, CA, 94104-2902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 363 W Erie, Suite 200, Chicago, IL 60654 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 363 W Erie, Suite 200, Chicago, IL 60654 | No data |
NAME CHANGE AMENDMENT | 2012-01-24 | LES MILLS UNITED STATES TRADING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State