Search icon

REBECCA TAYLOR RETAIL STORES, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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