Entity Name: | REBECCA TAYLOR RETAIL STORES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 2016 (9 years ago) |
Branch of: | REBECCA TAYLOR RETAIL STORES, LLC, NEW YORK (Company Number 2506570) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M16000004541 |
FEI/EIN Number |
134117716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Fifth Avenue, 16th Floor, New York, NY, 10110, US |
Mail Address: | REBECCA TAYLOR RETAIL STORES, LLC, C/o Vince Legal Team, NEW YORK, NY, 10110, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Schwefel Jonathan | Chief Executive Officer | REBECCA TAYLOR RETAIL STORES, LLC, NEW YORK, NY, 10110 |
Stefko David | Executive Vice President | REBECCA TAYLOR RETAIL STORES, LLC, NEW YORK, NY, 10110 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000059265 | REBECCA TAYLOR | EXPIRED | 2016-06-15 | 2021-12-31 | - | 600 KELLWOOD PARKWAY, SUITE 200, CHESTERFIELD, MO, 63017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 500 Fifth Avenue, 16th Floor, New York, NY 10110 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 500 Fifth Avenue, 16th Floor, New York, NY 10110 | - |
LC AMENDMENT AND NAME CHANGE | 2017-04-05 | REBECCA TAYLOR RETAIL STORES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-12 |
AMENDED ANNUAL REPORT | 2017-06-28 |
ANNUAL REPORT | 2017-04-25 |
LC Amendment and Name Change | 2017-04-05 |
Foreign Limited | 2016-06-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State