Entity Name: | U.S. OUTLET STORES ORLANDO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2010 (15 years ago) |
Document Number: | M07000004919 |
FEI/EIN Number | 26-0689055 |
Mail Address: | 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, US |
Address: | 4967 International Drive, Suite 3A.05, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Mansour Joey | Manager | 1400 Broadway, New York, NY, 10018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07267700037 | U.S. POLO ASSN. | ACTIVE | 2007-09-24 | 2028-12-31 | No data | C/O BUSINESS LICENSES, LLC, POB 8000, MONSEY, NY, 10952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-25 | 1387 Broadway, 7th Floor, New York, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-25 | 1387 Broadway, 7th Floor, New York, NY 10018 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 4967 International Drive, Suite 3A.05, Orlando, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 4967 International Drive, Suite 3A.05, Orlando, FL 32819 | No data |
REINSTATEMENT | 2010-03-08 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State