Search icon

SELECTED BRANDS DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: SELECTED BRANDS DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELECTED BRANDS 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: 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: 26 May 2005 (20 years ago)
Date of dissolution: 17 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: L05000052929
FEI/EIN Number 202924558

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

Address: 5001 NORTHWEST 13TH AVENUE, SUITE J, K & L, DEERFIELD BEACH, FL, 33064, UN
Mail Address: 5001 NORTHWEST 13TH AVENUE, SUITE L, DEERFIELD BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND DAVID President 4800 COX ROAD, GLEN ALLEN, VA, 23060
FERRELL DEAN Chief Financial Officer 4800 COX ROAD, GLEN ALLEN, VA, 23060
KIMBERLY HILLMAN R Secretary 4800 COX ROAD, GLEN ALLEN, VA, 23060
THE STACOLE COMPANY, INC. Manager -
C.T. CORPORATION Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 5001 NORTHWEST 13TH AVENUE, SUITE J, K & L, DEERFIELD BEACH, FL 33064 UN -
REGISTERED AGENT NAME CHANGED 2012-05-02 C T CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2012-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2008-10-16 - -
LC AMENDMENT 2007-09-21 - -
CHANGE OF MAILING ADDRESS 2007-02-25 5001 NORTHWEST 13TH AVENUE, SUITE J, K & L, DEERFIELD BEACH, FL 33064 UN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2012-05-02
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2012-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State