Search icon

WORLDWIDE DISTRIBUTION, LLLP - Florida Company Profile

Company Details

Entity Name: WORLDWIDE DISTRIBUTION, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2013 (12 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 08 Nov 2016 (9 years ago)
Document Number: A13000000055
FEI/EIN Number 46-1662191

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9905 OLD ST AUGUSTINE ROAD, SUITE 105, JACKSONVILLE, FL, 32257, US
Mail Address: 9905 OLD ST AUGUSTINE ROAD, SUITE 105, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON ROBERT General Partner 9905 OLD ST AUGUSTINE RD STE 105, JACKSONVILLE, FL, 32257
Conner Steven Agent 6022 Sweet Moody Road, Green Cove Springs, FL, 32073

Legal Entity Identifier

LEI Number:
549300FMELOEU5GJXS20

Registration Details:

Initial Registration Date:
2016-02-04
Next Renewal Date:
2019-02-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
461662191
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 6022 Sweet Moody Road, Green Cove Springs, FL 32073 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Conner, Steven -
LP AMENDMENT 2016-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-26
LP Amendment 2016-11-08
ANNUAL REPORT 2016-01-28

Date of last update: 02 Jun 2025

Sources: Florida Department of State