Search icon

FURLA SOUTH RETAIL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
NANDA KALIPERSHAD Vice President 389 FIFTH AVE RM 700, NEW YORK, NY, 10016
INCORP SERVICES, INC. Agent -

Events

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 -

Documents

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