Entity Name: | WHOLESALE GROUP USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | L15000077127 |
FEI/EIN Number | 47-3881691 |
Address: | 10610 VERSAILLES BLVD, WELLINGTON, FL, 33449 |
Mail Address: | 10610 VERSAILLES BLVD, WELLINGTON, FL, 33449 |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIENBERG GAIL | Agent | 10610 VERSAILLES BLVD, WELLINGTON, FL, 33449 |
Name | Role | Address |
---|---|---|
FIENBERG GAIL | Manager | 10610 VERSAILLES BLVD, WELLINGTON, FL, 33449 |
FIENBERG BARRY | Manager | 10610 VERSAILLES BLVD, WELLINGTON, FL, 33449 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000077625 | THE CLOSEOUT STORE USA | ACTIVE | 2015-07-27 | 2025-12-31 | No data | 10610 VERSAILLES BLVD, WELLINGTON, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2016-11-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-10 | FIENBERG, GAIL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-12 |
REINSTATEMENT | 2016-11-10 |
Florida Limited Liability | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State