Search icon

SOCKS FIFTH AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: SOCKS FIFTH AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCKS FIFTH AVENUE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2012 (12 years ago)
Document Number: L07000034794
FEI/EIN Number 510635773

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

Address: 3100 NORTH OCEAN BLVD, APARTMENT 2010, FORT LAUDERDALE, FL, 33308
Mail Address: 3100 NORTH OCEAN BLVD, APARTMENT 2010, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SUSAN Agent 3100 NORTH OCEAN BLVD, FORT LAUDERDALE, FL, 33308
THOMAS SUSAN Managing Member 3100 NORTH OCEAN BLVD., APT 2010, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-12-26 - -
REINSTATEMENT 2012-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-21 3100 NORTH OCEAN BLVD, APARTMENT 2010, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2012-12-21 3100 NORTH OCEAN BLVD, APARTMENT 2010, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-21 3100 NORTH OCEAN BLVD, APARTMENT 2010, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State