Search icon

U.S. OUTLET STORES ORLANDO II LLC - Florida Company Profile

Company Details

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

U.S. OUTLET STORES ORLANDO II 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: 09 Aug 2011 (14 years ago)
Document Number: L11000091450
FEI/EIN Number 45-2988806

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

Address: 8200 Vineland Avenue, Suite 1751, Orlando, FL, 32821, US
Mail Address: 1400 BROADWAY, NEW YORK CITY, NY, 10018, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mansour Joseph Manager 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
G11000083637 US POLO ASSOCIATION ACTIVE 2011-08-23 2026-12-31 - PO BOX 8000, 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 8200 Vineland Avenue, Suite 1751, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2019-01-16 8200 Vineland Avenue, Suite 1751, Orlando, FL 32821 -

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
AMENDED ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State