Search icon

LVMH FRAGRANCE BRANDS US LLC

Company Details

Entity Name: LVMH FRAGRANCE BRANDS US LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 02 Oct 2003 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: M03000003316
FEI/EIN Number 06-1688491
Address: 598 Madison Avenue, New York, NY 10022
Mail Address: 598 Madison Avenue, New York, NY 10022
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Spitzer, Romain Manager 100 N Biscayne Blvd, Suite 2400 Miami, FL 33132
Melwani, Anish Manager 225 Bush Street, 20th Floor San Francisco, CA 94104

Chairman

Name Role Address
Spitzer, Romain Chairman 100 N Biscayne Blvd, Suite 2400 Miami, FL 33132

Secretary

Name Role Address
Pratt, Rodney C. Secretary LVMH Moet Hennessy Louise Vuitton Inc, 19 East 57th Street 5th Floor New York, NY 10022

President

Name Role Address
Butler, Tricia President 598 Madison Avenue, New York, NY 10022

Treasurer

Name Role Address
Baudry, Thomas Treasurer 841 Broadway, 4th Floor New York, NY 10003

Member

Name Role Address
LVMH Perfumes and Cosmetics Inc. Member 350 Mission Street, 7 Floor San Francisco, CA 94105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 598 Madison Avenue, New York, NY 10022 No data
CHANGE OF MAILING ADDRESS 2024-04-24 598 Madison Avenue, New York, NY 10022 No data
LC NAME CHANGE 2011-01-03 LVMH FRAGRANCE BRANDS US LLC No data
REINSTATEMENT 2006-08-01 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-09

Date of last update: 30 Jan 2025

Sources: Florida Department of State