Entity Name: | FURLA SOUTH RETAIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FURLA SOUTH RETAIL, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Feb 2013 (12 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2013 (12 years ago) |
Document Number: | L01000019420 |
FEI/EIN Number |
593757450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 CONROY ROAD, MALL AT MILLENIA, ORLANDO, FL, 32839 |
Mail Address: | 389 FIFTH AVENUE, NEW YORK, NY, 10016 |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NANDA KALIPERSHAD | Vice President | 389 FIFTH AVE RM 700, NEW YORK, NY, 10016 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
LC VOLUNTARY DISSOLUTION | 2013-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 4200 CONROY ROAD, MALL AT MILLENIA, ORLANDO, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-25 | INCORP SERVICES INC. | - |
MERGER | 2005-10-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000053761 |
NAME CHANGE AMENDMENT | 2005-08-12 | FURLA SOUTH RETAIL, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2013-02-28 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-03-25 |
Reg. Agent Resignation | 2007-06-04 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-03-15 |
Reg. Agent Change | 2005-12-29 |
Reg. Agent Resignation | 2005-12-09 |
Merger | 2005-10-28 |
Name Change | 2005-08-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State