Search icon

LES GARCONS & DIANE, LLC - Florida Company Profile

Company Details

Entity Name: LES GARCONS & DIANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LES GARCONS & DIANE, 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: 11 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L16000029880
FEI/EIN Number 38-3992660

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

Address: 1120 PINELLAS BYWAY SOUTH, TIERRA VERDE, FL, 33715, US
Mail Address: 1120 PINELLAS BYWAY SOUTH, TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS DAVID David W Authorized Member 1701 Central Avenue, St Petersburg, FL, 33713
WEISS DAVID Agent 174 SW Lincoln cirlce N, St Petersburg, FL, 33703
KAPPLER JEAN-SEBASTIEN Authorized Member 430 3RD AVENUE S, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 174 SW Lincoln cirlce N, St Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1701 Central Avenue, UNIT 308, St Petersburg, FL 33713 -
LC AMENDMENT 2016-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 1120 PINELLAS BYWAY SOUTH, SUITE 113-114, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2016-10-13 1120 PINELLAS BYWAY SOUTH, SUITE 113-114, TIERRA VERDE, FL 33715 -
REGISTERED AGENT NAME CHANGED 2016-10-13 WEISS, DAVID -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
LC Amendment 2016-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State