Entity Name: | U.S. OUTLET STORES ORLANDO MARKETPLACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Sep 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | L14000152257 |
FEI/EIN Number | 35-2517178 |
Mail Address: | 1400 BROADWAY, NEW YORK, NY, 10018, US |
Address: | 5265 International Drive, Suite B, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Mansour Joseph | Manager | 1400 Broadway, New York, NY, 10018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113226 | US POLO ASSN | ACTIVE | 2014-11-10 | 2029-12-31 | No data | C/O BUSINESS LICENSES LLC, PO BOX 8000, MONSEY, NY, 10952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 5265 International Drive, Suite B, Orlando, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 5265 International Drive, Suite B, Orlando, FL 32819 | No data |
LC NAME CHANGE | 2014-10-01 | U.S. OUTLET STORES ORLANDO MARKETPLACE LLC | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State