Search icon

GFSI LLC

Company Details

Entity Name: GFSI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 2017
Business ALEI: 1237141
Annual report due: 31 Mar 2025
Business address: 1000 EAST HANES MILL ROAD, WINSTON-SALEM, NC, 27105, United States
Mailing address: 1000 EAST HANES MILL ROAD, WINSTON-SALEM, NC, United States, 27105
Mailing jurisdiction address: 1521 Concord Pike Ste 201, Wilmington, DE, 19803-3645, United States
Place of Formation: DELAWARE
E-Mail: govdocs@unitedagentgroup.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Officer

Name Role Business address Residence address
John C. Fryer Officer 1000 EAST HANES MILL ROAD, WINSTON-SALEM, NC, 27105, United States 1000 East Hanes Mill Road, Winston Salem, NC, 27105, United States
Miranda J. Stephani Officer 1000 EAST HANES MILL ROAD, WINSTON-SALEM, NC, 27105, United States 1000 East Hanes Mill Road, Winston Salem, NC, 27105, United States
Rachel L. Fleming Officer 1000 EAST HANES MILL ROAD, WINSTON-SALEM, NC, 27105, United States 1000 EAST HANES MILL ROAD, WINSTON-SALEM, NC, 27105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012349216 2024-02-20 - Annual Report Annual Report -
BF-0011333526 2023-02-16 - Annual Report Annual Report -
BF-0010229883 2022-03-18 - Annual Report Annual Report 2022
0007257196 2021-03-24 - Annual Report Annual Report 2021
0006853403 2020-03-30 - Annual Report Annual Report 2020
0006482359 2019-03-21 - Annual Report Annual Report 2019
0006244363 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006175263 2018-05-02 2018-05-02 Change of Agent Agent Change -
0006091482 2018-02-22 - Annual Report Annual Report 2018
0005828367 2017-04-27 2017-04-27 Business Registration Certificate of Registration -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website