Search icon

BLOOMINGDALE'S, LLC

Company Details

Entity Name: BLOOMINGDALE'S, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2020 (5 years ago)
Document Number: M20000005791
FEI/EIN Number 311240040
Address: 3 JACKSON TOWER, 2807 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, US
Mail Address: 145 PROGRESS PLACE, SPRINGDALE, OH, 45246, US
Place of Formation: OHIO

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Member

Name Role
MACY'S RETAIL HOLDINGS, LLC Member

President

Name Role Address
Preston Tracy President 151 W 34TH STREET, NEW YORK, NY, 10001

Vice President

Name Role Address
WATTS STEVEN R Vice President 145 PROGRESS PLACE, SPRINGDALE, OH, 45246
SCHROEDER MATTHEW S Vice President 145 PROGRESS PLACE, SPRINGDALE, OH, 45246
IYER PRABHAKAR Vice President 151 W 34TH STREET, NEW YORK, NY, 10001

Assi

Name Role Address
Whitlow Matthew Assi 145 PROGRESS PLACE, SPRINGDALE, OH, 45246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113786 40 CARROTS ACTIVE 2021-09-02 2026-12-31 No data 145 PROGRESS PLACE, SPRINGDALE, OH, 45246
G21000113782 PETROSSIAN ACTIVE 2021-09-02 2026-12-31 No data 145 PROGRESS PLACE, SPRINGDALE, OH, 45246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 3 JACKSON TOWER, 2807 JACKSON AVENUE, LONG ISLAND CITY, NY 11101 No data
CHANGE OF MAILING ADDRESS 2021-04-21 3 JACKSON TOWER, 2807 JACKSON AVENUE, LONG ISLAND CITY, NY 11101 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
Foreign Limited 2020-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State