Search icon

GENESIS DISTRIBUTORSHIP LLC - Florida Company Profile

Company Details

Entity Name: GENESIS DISTRIBUTORSHIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS DISTRIBUTORSHIP 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: 19 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2014 (11 years ago)
Document Number: L04000083988
FEI/EIN Number 201949790

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

Address: 770 Seminola Blvd, Casselberry, FL, 32707, US
Mail Address: 770 Seminola Blvd, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bennefield Anita President 770 Seminola Blvd, Casselberry, FL, 32707
FRITZ BRANDY Managing Member 770 Seminola Blvd, CASSELBERRY, FL, 32707
Bennefield Travis Agent 770 Seminola Blvd, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Bennefield, Travis -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 770 Seminola Blvd, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2020-01-16 770 Seminola Blvd, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 770 Seminola Blvd, Casselberry, FL 32707 -
REINSTATEMENT 2014-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2008-05-05 GENESIS DISTRIBUTORSHIP LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State