Detail by Entity Name
Florida Limited Liability Company
LA PROMESA CLOTHING LINE LLC
Filing Information
L16000098651
81-2738167
05/20/2016
FL
ACTIVE
LC NAME CHANGE
01/19/2021
NONE
Principal Address
Changed: 08/06/2024
235 Park Avenue South, 9th Floor
New York, NY 10003
New York, NY 10003
Changed: 08/06/2024
Mailing Address
Changed: 08/06/2024
235 Park Avenue South, 9th Floor
New York, NY 10003
New York, NY 10003
Changed: 08/06/2024
Registered Agent Name & Address
eResidentAgent, Inc.
Name Changed: 03/23/2023
Address Changed: 02/08/2024
115 N CALHOUN STREET
SUITE 4
TALLAHASSEE, FL 32301
SUITE 4
TALLAHASSEE, FL 32301
Name Changed: 03/23/2023
Address Changed: 02/08/2024
Authorized Person(s) Detail
Name & Address
Title Manager
Quiles, Justin R
Title Manager
Quiles, Justin R
235 Park Avenue South, 9th Floor
New York, NY 10003
New York, NY 10003
Annual Reports
Report Year | Filed Date |
2024 | 03/19/2024 |
2024 | 08/06/2024 |
2024 | 08/06/2024 |
Document Images