Search icon

DECKERS RETAIL, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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