Search icon

LES MILLS UNITED STATES TRADING, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Begley Sonya Secretary 363 W Erie, Chicago, IL, 60654

Treasurer

Name Role Address
Bauer Annabel Treasurer 363 W Erie, Chicago, IL, 60654

Chairman

Name Role Address
Bloom Jason Chairman 363 W Erie, Chicago, IL, 60654

Director

Name Role Address
Burnet Keith Director 363 W Erie, Chicago, IL, 60654

President

Name Role Address
Turner Sean President 363 W Erie, Chicago, IL, 60654

Fictitious Names

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

Events

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

Documents

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