Entity Name: | DECKERS RETAIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2011 (14 years ago) |
Document Number: | M10000005732 |
FEI/EIN Number |
800647689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Coromar Drive, GOLETA, CA, 93117, US |
Mail Address: | 250 Coromar Drive, GOLETA, CA, 93117, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Garcia Thomas | Secretary | 250 Coromar Drive, GOLETA, CA, 93117 |
Fasching Steven | Chief Financial Officer | 250 Coromar Drive, GOLETA, CA, 93117 |
Caroti Stefano | President | 250 Coromar Drive, GOLETA, CA, 93117 |
Ricards Jennifer | Assi | 250 Coromar Drive, GOLETA, CA, 93117 |
Alcaraz Adriana | Assi | 250 Coromar Drive, GOLETA, CA, 93117 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000109475 | SANUK | EXPIRED | 2014-10-29 | 2019-12-31 | - | 12801 WEST SUNRISE BLVD. SPACE 265, SUNRISE, FL, 33323 |
G13000097601 | TEVA | EXPIRED | 2013-10-02 | 2018-12-31 | - | 495 A S. FAIRVIEW AVE, GOLETA, CA, 93117 |
G11000076085 | UGG AUSTRALIA | EXPIRED | 2011-08-18 | 2016-12-31 | - | ATTN: ELIZABETH FARNAN, 495-A SOUTH FAIRVIEW AVENUE, GOLETA, CA, 93117, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 250 Coromar Drive, GOLETA, CA 93117 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 250 Coromar Drive, GOLETA, CA 93117 | - |
REINSTATEMENT | 2011-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-08-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-06-02 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State