Search icon

FANATICS RETAIL GROUP FULFILLMENT, LLC

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
FANATICS RETAIL GROUP SOUTH, LLC Manager

Treasurer

Name Role Address
Sebastiano Justin Treasurer 95 Morton Street, New York, NY, 10014

Secretary

Name Role Address
Bengtson Melissa A Secretary 95 Morton Street, New York, NY, 10014

Chief Financial Officer

Name Role Address
Rao Krishna Chief Financial Officer 95 Morton Street, New York, NY, 10014

Chief Executive Officer

Name Role Address
Low Ah Kee Andrew Chief Executive Officer 95 Morton Street, New York, NY, 10014

Events

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

Debts

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

Documents

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