Search icon

ST MENS FASHION LLC - Florida Company Profile

Company Details

Entity Name: ST MENS FASHION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST MENS FASHION 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: 17 Oct 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Oct 2014 (11 years ago)
Document Number: L12000132315
FEI/EIN Number 46-1206982

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

Address: 7829 citrus park town center, tampa, FL, 33625, US
Mail Address: 7829 Citrus Park Town Center, Tampa, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUATI SALEM President 9511 SUNSTONE BLVD, THONOTOSASSA, FL, 335923341
TOUATI SALEM Agent 9511 SUNSTONE BLVD, THONOTOSSASA, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135804 S.T MENSWEAR ACTIVE 2020-10-20 2025-12-31 - 9511 SUNSTONE BLVD, THONOTOSASSA, FL, 33592--334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 9511 SUNSTONE BLVD, THONOTOSSASA, FL 33592 -
CHANGE OF MAILING ADDRESS 2019-04-30 7829 citrus park town center, tampa, FL 33625 -
REGISTERED AGENT NAME CHANGED 2017-04-30 TOUATI, SALEM -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7829 citrus park town center, tampa, FL 33625 -
LC NAME CHANGE 2014-10-16 ST MENS FASHION LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State