Entity Name: | PLANTATION FASHION MALL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Nov 2001 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Feb 2022 (3 years ago) |
Document Number: | L01000019322 |
FEI/EIN Number | 22-3845328 |
Address: | 600 Madison Avenue, 15th Floor, New York, NY, 10022, US |
Mail Address: | 600 Madison Avenue, 15th Floor, New York, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Ashkenazy Ben | Auth | 600 Madison Avenue, New York, NY, 10022 |
Sheinfeld Yehuda | Auth | 600 Madison Avenue, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-05 | 600 Madison Avenue, 15th Floor, New York, NY 10022 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 600 Madison Avenue, 15th Floor, New York, NY 10022 | No data |
LC STMNT OF RA/RO CHG | 2022-02-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2013-02-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REINSTATEMENT | 2004-11-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 2003-04-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-05 |
CORLCRACHG | 2022-02-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State