Search icon

ENGLISH DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: ENGLISH DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGLISH DISTRIBUTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L00000009488
FEI/EIN Number 651032148

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

Address: 2365 SOUTH CONGRESS AVE, Palm Springs, FL, 33406, US
Mail Address: 2365 SOUTH CONGRESS AVE, Palm Springs, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yeend, Smith & Co., LLC Agent 2365 SOUTH CONGRESS AVENUE, Palm Springs, FL, 33406
ENGLISH CHESTER F Managing Member 2365 SOUTH CONGRESS AVE, Palm Springs, FL, 33406
Smith Kimberlee Treasurer 2365 SOUTH CONGRESS AVE, Palm Springs, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2365 SOUTH CONGRESS AVE, Palm Springs, FL 33406 -
CHANGE OF MAILING ADDRESS 2017-04-25 2365 SOUTH CONGRESS AVE, Palm Springs, FL 33406 -
REGISTERED AGENT NAME CHANGED 2017-04-25 Yeend, Smith & Co., LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2365 SOUTH CONGRESS AVENUE, Palm Springs, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State