Search icon

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

Company Details

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

U.S. OUTLET STORES ELLENTON 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: 08 Jul 2010 (15 years ago)
Date of dissolution: 22 Jun 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: L10000072141
FEI/EIN Number NOT APPLICABLE

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

Address: 1400 BROADWAY, NEW YORK, NY, 10018, US
Mail Address: 1400 BROADWAY, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silver Ezri Co 1400 BROADWAY, NEW YORK, NY, 10018
Silver Ezri President 1400 BROADWAY, NEW YORK, NY, 10018
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000047563 US POLO ASSOCIATION ACTIVE 2016-05-11 2026-12-31 - C/O BUSINESS LICENSES, LLC, POB 8000, MONSEY, NY, 10952
G10000078478 US POLO ASSOCIATION EXPIRED 2010-08-26 2015-12-31 - P.O. BOX 867, MONSEY, NY, 10952, US

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2019-01-16 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY 10018 -

Documents

Name Date
LC Voluntary Dissolution 2021-06-22
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State