Search icon

THEORY FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: THEORY FLORIDA 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: 23 Sep 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 May 2014 (11 years ago)
Document Number: M05000005280
FEI/EIN Number 300334038

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

Address: 38 Gansevoort St, New York, NY, 10014, US
Mail Address: 38 Gansevoort St, New York, NY, 10014, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LTH Retail Holding LLC Member 38 Gansevoort St, New York, NY, 10014
Yanai Kazumi Chairman 38 Gansevoort St, New York, NY, 10014
Tandon Dinesh Chief Executive Officer 38 Gansevoort St, New York, NY, 10014
Arieven Yoram Secretary 38 Gansevoort St, New York, NY, 10014
Landquist Brent Chief Financial Officer 38 Gansevoort St, New York, NY, 10014
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123559 HELMUT LANG ACTIVE 2015-12-08 2025-12-31 - 165 POLITO AVENUE, LYNDHURST, NJ, 07071
G15000124611 THEORY EXPIRED 2015-12-08 2020-12-31 - 165 POLITO AVENUE, LYNDHURST, NJ, 07071

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 38 Gansevoort St, New York, NY 10014 -
CHANGE OF MAILING ADDRESS 2019-04-16 38 Gansevoort St, New York, NY 10014 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
LC NAME CHANGE 2014-05-30 THEORY FLORIDA LLC -
CANCEL ADM DISS/REV 2007-08-28 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State