Search icon

ABSOLUT ELYX SPIRITS USA LLC

Company Details

Entity Name: ABSOLUT ELYX SPIRITS USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 Jun 2010 (15 years ago)
Date of dissolution: 23 Apr 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: M10000002672
FEI/EIN Number 272762466
Address: 2003 La Brea Terrace, Los Angeles, CA, 90046, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
MAYERS SHARON Secretary 2072 Riverside Drive East, Windsor, On, N8Y 45

Assi

Name Role Address
Chen Cindy Assi 250 Park Avenue, NEW YORK, NY, 10177

Treasurer

Name Role Address
MOYNAHAN STEVE Treasurer 2072 Riverside Drive East, Windsor, On, N8Y 45

Asst

Name Role Address
Greenham Melissa Asst 2072 Riverside Drive E, Windsor, ON, N8Y 45
Cowper Tricia Asst 2072 Riverside Drive E, Windsor, ON, N8Y 45

Manager

Name Role Address
Mukherjee Ann Manager 250 Park Avenue, NEW YORK, NY, 10177

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 2003 La Brea Terrace, Los Angeles, CA 90046 No data
LC AMENDMENT AND NAME CHANGE 2016-02-02 ABSOLUT ELYX SPIRITS USA LLC No data

Documents

Name Date
WITHDRAWAL 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
LC Amendment and Name Change 2016-02-02
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State