Search icon

STUART WEITZMAN RETAIL STORES, LLC

Company Details

Entity Name: STUART WEITZMAN RETAIL STORES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 Aug 2006 (19 years ago)
Date of dissolution: 07 Mar 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: M06000004646
FEI/EIN Number 202558048
Address: 2400 East Commercial Boulevard, Suite 506, Ft. Lauderdale, FL, 33308, US
Mail Address: 10 Hudson Yards, New York, NY, 10001, US
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Member

Name Role Address
Stuart Weitzman Holdings, LLC Member 2400 East Commercial Boulevard, Ft. Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001547 STUART WEITZMAN EXPIRED 2013-01-04 2018-12-31 No data 2400 EAST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2400 East Commercial Boulevard, Suite 506, Ft. Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2017-04-05 2400 East Commercial Boulevard, Suite 506, Ft. Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-01 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2016-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-01 CT CORPORATION SYSTEM No data
CANCEL ADM DISS/REV 2008-10-31 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
LC Withdrawal 2018-03-07
ANNUAL REPORT 2017-04-05
CORLCRACHG 2016-11-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State