Search icon

PERNOD RICARD USA, LLC - Florida Company Profile

Company Details

Entity Name: PERNOD RICARD USA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Feb 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2010 (15 years ago)
Document Number: M03000000563
FEI/EIN Number 522318616

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

Address: 250 Park Avenue, 17th Floor, New York, NY, 10177, US
Mail Address: PERNOD RICARD LEGAL DEPARTMENT, 250 Park Avenue, New York, NY, 10177, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHEVLIN BRIAN Manager 250 Park Avenue, New York, NY, 10177
CHEN CINDY Asst 250 Park Avenue, New York, NY, 10177
MOYNAHAN STEVE Asst 2072 Riverside Drive East, Windsor, N8Y 45
McCormick Eric Asst 250 Park Avenue, New York, NY, 10177
Greenham Melissa Asst 2072 Riverside Drive E, Windsor, ON, N8Y 45
Cowper Tricia Asst 2072 Riverside Drive E, Windsor, ON, N8Y 45
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072542 TEQUILA AVION ACTIVE 2011-07-20 2026-12-31 - PERNOD RICARD USA, LLC, LEGAL DEPT, 250 PARK AVE., 17TH FLOOR, NEW YORK, NY, 10177
G07298900261 PERNOD RICARD AMERICAS TRAVEL RETAIL ACTIVE 2007-10-25 2027-12-31 - C/O PERNOD RICARD LEGAL DEPARTMENT, 250 PARK AVE., 17TH FLOOR, NEW YORK, NY, 10177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 250 Park Avenue, 17th Floor, New York, NY 10177 -
CHANGE OF MAILING ADDRESS 2014-04-02 250 Park Avenue, 17th Floor, New York, NY 10177 -
LC AMENDMENT 2010-03-12 - -
REGISTERED AGENT NAME CHANGED 2007-10-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-10-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
PERNOD RICARD USA, LLC., etc., VS ANA WATSON, etc., 3D2017-0639 2017-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-22050

Parties

Name PERNOD RICARD USA, LLC
Role Appellant
Status Active
Representations GREGG J. WEISER, Jack R. Reiter, JORDAN S. KOSCHES
Name Ana Watson
Role Appellee
Status Active
Representations JOHN H. HICKEY, Elizabeth K. Russo
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ana Watson
Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for a written opinion and to certify conflict with the Fourth District Court of Appeal is hereby denied. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-09-26
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for a written opinion and certification of conflict
On Behalf Of Ana Watson
Docket Date 2018-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for a Written Opinion and to Certify Conflict With the Fourth District Court Of Appeal
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2018-09-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2018-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 10 days to 6/29/18
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2018-05-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ana Watson
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including May 25, 2018.
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Ana Watson
Docket Date 2018-04-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s April 11, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the color trial exhibits which are attached to said motion.
Docket Date 2018-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Ana Watson
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/11/18
Docket Date 2018-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ana Watson
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/12/18
Docket Date 2018-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ana Watson
Docket Date 2017-12-19
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Ana Watson
Docket Date 2017-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2017-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2017-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including December 15, 2017.
Docket Date 2017-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2017-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 30, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/31/17
Docket Date 2017-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/1/17
Docket Date 2017-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2017-06-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to prepare and file the index to the record on appeal.
Docket Date 2017-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to prepare the index to the record
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ana Watson
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDERS APPEALED NOT ATTACHED.
On Behalf Of Pernod Ricard USA, LLC
Docket Date 2017-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State