Entity Name: | ETHAN ALLEN MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Apr 2011 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Nov 2011 (13 years ago) |
Document Number: | L11000050771 |
FEI/EIN Number | 452401418 |
Address: | 25 Lake Avenue Ext., DANBURY, CT, 06811-5286, US |
Mail Address: | 25 Lake Avenue Ext., Attn: Tax Dept, DANBURY, CT, 06811-5286, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
McNulty Matthew | Secretary | 25 Lake Avenue Ext., DANBURY, CT, 068115286 |
Name | Role | Address |
---|---|---|
McNulty Matthew | Vice President | 25 Lake Avenue Ext., DANBURY, CT, 068115286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 25 Lake Avenue Ext., DANBURY, CT 06811-5286 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 25 Lake Avenue Ext., DANBURY, CT 06811-5286 | No data |
LC AMENDMENT AND NAME CHANGE | 2011-11-03 | ETHAN ALLEN MIAMI, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2011-11-03 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State