Entity Name: | FANATICS RETAIL GROUP FULFILLMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Dec 2017 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Dec 2017 (7 years ago) |
Document Number: | L17000261929 |
FEI/EIN Number | 26-3789483 |
Address: | 95 Morton Street, Fourth Floor, New York, NY, 10014, US |
Mail Address: | 95 Morton Street, Fourth Floor, New York, NY, 10014, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FANATICS RETAIL GROUP FULFILLMENT, LLC, MISSISSIPPI | 1136948 | MISSISSIPPI |
Headquarter of | FANATICS RETAIL GROUP FULFILLMENT, LLC, RHODE ISLAND | 001681137 | RHODE ISLAND |
Headquarter of | FANATICS RETAIL GROUP FULFILLMENT, LLC, NEW YORK | 5437924 | NEW YORK |
Headquarter of | FANATICS RETAIL GROUP FULFILLMENT, LLC, MINNESOTA | f515d6b2-ea05-e811-9155-00155d0d6f70 | MINNESOTA |
Headquarter of | FANATICS RETAIL GROUP FULFILLMENT, LLC, KENTUCKY | 0829629 | KENTUCKY |
Headquarter of | FANATICS RETAIL GROUP FULFILLMENT, LLC, COLORADO | 20131521379 | COLORADO |
Headquarter of | FANATICS RETAIL GROUP FULFILLMENT, LLC, CONNECTICUT | 1261124 | CONNECTICUT |
Headquarter of | FANATICS RETAIL GROUP FULFILLMENT, LLC, IDAHO | 619374 | IDAHO |
Headquarter of | FANATICS RETAIL GROUP FULFILLMENT, LLC, ILLINOIS | LLC_06593151 | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
FANATICS RETAIL GROUP SOUTH, LLC | Manager |
Name | Role | Address |
---|---|---|
Sebastiano Justin | Treasurer | 95 Morton Street, New York, NY, 10014 |
Name | Role | Address |
---|---|---|
Bengtson Melissa A | Secretary | 95 Morton Street, New York, NY, 10014 |
Name | Role | Address |
---|---|---|
Rao Krishna | Chief Financial Officer | 95 Morton Street, New York, NY, 10014 |
Name | Role | Address |
---|---|---|
Low Ah Kee Andrew | Chief Executive Officer | 95 Morton Street, New York, NY, 10014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 95 Morton Street, Fourth Floor, New York, NY 10014 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 95 Morton Street, Fourth Floor, New York, NY 10014 | No data |
CONVERSION | 2017-12-22 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000104604. CONVERSION NUMBER 300000177113 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000422228 | TERMINATED | 1000000828875 | DUVAL | 2019-06-11 | 2029-06-19 | $ 784.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
Florida Limited Liability | 2017-12-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State