Search icon

U.S. OUTLET STORES SUNRISE LLC - Florida Company Profile

Company Details

Entity Name: U.S. OUTLET STORES SUNRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. OUTLET STORES SUNRISE 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: 07 May 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: L09000044724
FEI/EIN Number 27-3177225

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

Mail Address: 1400 Broadway, 15th Floor, New York, NY, 10018, US
Address: 12801 West Sunrise Blvd., Suite 309, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Mansour Joseph Manager 1400 Broadway, New York, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097786 US POLO ASSOCIATION ACTIVE 2010-10-25 2025-12-31 - C/O BUSINESS LICENSES LLC, PO BOX 8000, MONSEY, NY, 10952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 1387 Broadway, 7th Floor, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2025-01-25 1387 Broadway, 7th Floor, New York, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 12801 West Sunrise Blvd., Suite 309, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2020-01-13 12801 West Sunrise Blvd., Suite 309, Sunrise, FL 33323 -
REINSTATEMENT 2010-10-04 - -
LC NAME CHANGE 2010-09-28 U.S. OUTLET STORES SUNRISE LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000007359 TERMINATED 1000000975699 BROWARD 2023-12-27 2034-01-03 $ 348.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State