Search icon

JFC DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: JFC DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JFC DISTRIBUTORS 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: 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: 29 Aug 2003 (22 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Aug 2024 (7 months ago)
Document Number: L03000032634
FEI/EIN Number 134262416

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

Address: 4650 VAN KLEECK DR, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 4650 VAN KLEECK DR, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDER CARL E Managing Member 4650 VAN KLEECK DR, NEW SMYRNA BEACH, FL, 32169
FIELDER CARL E Agent 4650 VAN KLEECK DR, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-08-07 - -
REGISTERED AGENT NAME CHANGED 2012-01-20 FIELDER, CARL E -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2006-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 4650 VAN KLEECK DR, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 4650 VAN KLEECK DR, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2006-04-21 4650 VAN KLEECK DR, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
CORLCDSMEM 2024-08-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State