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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
Spitzer, Romain | Chairman | 100 N Biscayne Blvd, Suite 2400 Miami, FL 33132 |
Name | Role | Address |
---|---|---|
Pratt, Rodney C. | Secretary | LVMH Moet Hennessy Louise Vuitton Inc, 19 East 57th Street 5th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Butler, Tricia | President | 598 Madison Avenue, New York, NY 10022 |
Name | Role | Address |
---|---|---|
Baudry, Thomas | Treasurer | 841 Broadway, 4th Floor New York, NY 10003 |
Name | Role | Address |
---|---|---|
LVMH Perfumes and Cosmetics Inc. | Member | 350 Mission Street, 7 Floor San Francisco, CA 94105 |
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 |
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