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
7 Times Square
New York, NY 10036

Changed: 04/09/2024
Mailing Address
7 Times Square
New York, NY 10036

Changed: 04/09/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/09/2021

Address Changed: 08/09/2021
Authorized Person(s) Detail Name & Address

Title Manager

Kindler, Lizanne
7 Times Square
New York, NY 10036

Title Manager

Schipani, Ralph
7 Times Square
New York, NY 10036

Title Manager

Kopelioff, Dary
7 Times Square
New York, NY 10036

Title VP Corporate Tax

Kilgren, Monica
7 Times Square
New York, NY 10036

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/02/2023
2024 04/09/2024