Entity Name: | U.S. RETAIL STORES SUNSET PLACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U.S. RETAIL STORES SUNSET PLACE 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: | 24 Jan 2014 (11 years ago) |
Date of dissolution: | 04 Nov 2019 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Nov 2019 (5 years ago) |
Document Number: | L14000013459 |
FEI/EIN Number |
35-2494039
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 | Auth | 1400 BROADWAY, NEW YORK, NY, 10018 |
NAKASH OUTLET STORES LLC | Manager | 1400 BROADWAY, NEW YORK, NY, 10018 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038451 | US POLO ASSN | EXPIRED | 2014-04-17 | 2019-12-31 | - | C/O BUSINESS LICENSES LLC, PO BOX 867, MONSEY, NY, 10952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY 10018 | - |
LC AMENDMENT AND NAME CHANGE | 2014-01-28 | U.S. RETAIL STORES SUNSET PLACE LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-11-04 |
AMENDED ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-16 |
LC Amendment and Name Change | 2014-01-28 |
Florida Limited Liability | 2014-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State