Detail by Entity Name
Foreign Limited Liability Company
PREMIUM BRANDS OPCO FLORIDA LLC
Cross Reference Name
PREMIUM BRANDS OPCO LLC
Filing Information
M21000000795
85-4145362
01/15/2021
OH
ACTIVE
LC STMNT OF RA/RO CHG
08/09/2021
NONE
Principal Address
Changed: 04/09/2024
7 Times Square
New York, NY 10036
New York, NY 10036
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
7 Times Square
New York, NY 10036
New York, NY 10036
Changed: 04/09/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/09/2021
Address Changed: 08/09/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/09/2021
Address Changed: 08/09/2021
Authorized Person(s) Detail
Name & Address
Title Manager
Kindler, Lizanne
Title Manager
Schipani, Ralph
Title Manager
Kopelioff, Dary
Title VP Corporate Tax
Kilgren, Monica
Title Manager
Kindler, Lizanne
7 Times Square
New York, NY 10036
New York, NY 10036
Title Manager
Schipani, Ralph
7 Times Square
New York, NY 10036
New York, NY 10036
Title Manager
Kopelioff, Dary
7 Times Square
New York, NY 10036
New York, NY 10036
Title VP Corporate Tax
Kilgren, Monica
7 Times Square
New York, NY 10036
New York, NY 10036
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 03/02/2023 |
2024 | 04/09/2024 |
Document Images