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. |
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 |
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 | - |
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 |
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 | - |
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