Search icon

THE HOUSE OF DENIM LLC - Florida Company Profile

Company Details

Entity Name: THE HOUSE OF DENIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HOUSE OF DENIM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000144519
FEI/EIN Number 84-2049407

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

Address: 2183 Mills Rd, JACKSONVILLE, FL, 32216, US
Mail Address: 2183 Mills Road, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLORY VICTORIA Manager 2183 Mills Road, JACKSONVILLE, FL, 32216
MALLORY TONINO Manager 2183 Mills Road, JACKSONVILLE, FL, 32216
MALLORY VICTORIA Authorized Member 2183 Mills Road, JACKSONVILLE, FL, 32216
mallory tonino e Agent 2183 Mills Rd, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-12-26 2183 Mills Rd, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2021-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 2183 Mills Rd, Jacksonville, FL 32216 -
REINSTATEMENT 2020-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 2183 Mills Rd, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2020-10-19 mallory , tonino e -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-12-26
REINSTATEMENT 2020-10-19
Florida Limited Liability 2019-05-30

Date of last update: 03 May 2025

Sources: Florida Department of State