Search icon

SAMSONITE COMPANY STORES, LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Berard Lynne President 575 West Street, Mansfield, MA, 02048

Vice President

Name Role Address
Whitlock Marcie Vice President 575 West Street, Mansfield, MA, 02048

Secretary

Name Role Address
Livingston John Secretary 575 West Street, Mansfield, MA, 02048

Treasurer

Name Role Address
Taleghani Reza Treasurer 575 West Street, Mansfield, MA, 02048

Asst

Name Role Address
Gerdoney Michelle Asst 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048

SOLE

Name Role
SAMSONITE LLC SOLE

Fictitious Names

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

Documents

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