Search icon

LANE BRYANT OUTLET #4122/PETITE SOPHISTICATE OUTLET, LLC - Florida Company Profile

Company Details

Entity Name: LANE BRYANT OUTLET #4122/PETITE SOPHISTICATE OUTLET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANE BRYANT OUTLET #4122/PETITE SOPHISTICATE OUTLET, 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: 31 Oct 2006 (18 years ago)
Date of dissolution: 04 Aug 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Aug 2016 (9 years ago)
Document Number: L06000105760
FEI/EIN Number 205784760

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3750 STATE ROAD, BSC TAX DEPT, BENSALEM, PA, 19020
Mail Address: 993 MacArthur Blvd, TAX DEPT, Mahwah, NJ, 07430, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schneider Brett Vice President 3750 STATE ROAD, BENSALEM, PA, 19020
SIMME KIRK Manager 3750 STATE ROAD, BENSALEM, PA, 19020
Stern Colin D Manager 3750 STATE ROAD, BENSALEM, PA, 19020
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2016-08-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000008196. MERGER NUMBER 900000163069
CHANGE OF MAILING ADDRESS 2016-03-28 3750 STATE ROAD, BSC TAX DEPT, BENSALEM, PA 19020 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 3750 STATE ROAD, BSC TAX DEPT, BENSALEM, PA 19020 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State