Search icon

GEORGICA PINE CLOTHIERS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: GEORGICA PINE CLOTHIERS, 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: 19 Dec 2011 (13 years ago)
Branch of: GEORGICA PINE CLOTHIERS, LLC, NEW YORK (Company Number 4162536)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Feb 2012 (13 years ago)
Document Number: M11000006322
FEI/EIN Number 133057139

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 236-250 Greenpoint Avenue, Building 6, Brooklyn, NY, 11222, US
Mail Address: 236-250 Greenpoint Avenue, Building 6, Brooklyn, NY, 11222, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
DWYER ROBERT Manager 236-250 Greenpoint Avenue, Brooklyn, NY, 11222
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123474 J.MCLAUGHLIN ACTIVE 2023-10-05 2028-12-31 - 225 WORTH AVE, PALM BEACH, FL, 33480
G12000009478 J. MCLAUGHLIN EXPIRED 2012-01-27 2017-12-31 - 236-250 GREENPOINT AVENUE, BROOKLYN, NY, 11222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 236-250 Greenpoint Avenue, Building 6, 2nd Floor, Brooklyn, NY 11222 -
CHANGE OF MAILING ADDRESS 2024-04-20 236-250 Greenpoint Avenue, Building 6, 2nd Floor, Brooklyn, NY 11222 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 1201 HAYS ST, TALLAHASSEE, FL 32301-2525 -
MERGER 2012-02-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000122011

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State