STUART WEITZMAN RETAIL STORES, LLC - Florida Company Profile

Entity Name: | STUART WEITZMAN RETAIL STORES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Stuart Weitzman Holdings, LLC | Member | 2400 East Commercial Boulevard, Ft. Lauderdale, FL, 33308 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000001547 | STUART WEITZMAN | EXPIRED | 2013-01-04 | 2018-12-31 | - | 2400 EAST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 2400 East Commercial Boulevard, Suite 506, Ft. Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 2400 East Commercial Boulevard, Suite 506, Ft. Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-01 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2016-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | CT CORPORATION SYSTEM | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State