Entity Name: | SAMSONITE COMPANY STORES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Nov 2009 (15 years ago) |
Document Number: | M09000004499 |
FEI/EIN Number | 351656266 |
Address: | 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048 |
Mail Address: | 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Berard Lynne | President | 575 West Street, Mansfield, MA, 02048 |
Name | Role | Address |
---|---|---|
Whitlock Marcie | Vice President | 575 West Street, Mansfield, MA, 02048 |
Name | Role | Address |
---|---|---|
Livingston John | Secretary | 575 West Street, Mansfield, MA, 02048 |
Name | Role | Address |
---|---|---|
Taleghani Reza | Treasurer | 575 West Street, Mansfield, MA, 02048 |
Name | Role | Address |
---|---|---|
Gerdoney Michelle | Asst | 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048 |
Name | Role |
---|---|
SAMSONITE LLC | SOLE |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000123506 | ROLLIING LUGGAGE | ACTIVE | 2016-11-15 | 2026-12-31 | No data | C/O SAMSONITE COMPANY STORES LLC, 575 WEST STREET SUITE 110, MANSFIELD, MA, 02048 |
G15000091363 | HOUSE OF SAMSONITE | EXPIRED | 2015-09-04 | 2020-12-31 | No data | C/O SAMSONITE COMPANY STORES LLC, 575 WEST STREET, STE 110, MANSFIELD, MA, 02048 |
G14000075512 | J.S. TRUNK & CO. | EXPIRED | 2014-07-22 | 2019-12-31 | No data | C/O SAMSONITE LLC, 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048 |
G12000090873 | HARTMANN | ACTIVE | 2012-09-17 | 2027-12-31 | No data | 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048 |
G12000030474 | AMERICAN TOURISTER | ACTIVE | 2012-03-29 | 2027-12-31 | No data | 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State