Search icon

INTERNATIONAL PRODUCT DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PRODUCT DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL PRODUCT 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: 18 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: L06000091350
FEI/EIN Number 273256592

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

Address: 17109 Breeders Cup Drive, Odessa, FL, 33556, US
Mail Address: 17109 Breeders Cup Drive, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEDRZYCKI DONALD PJr. Manager 17109 Breeders Cup Drive, Odessa, FL, 33556
MEUX JOSEPH CJR. Agent 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 17109 Breeders Cup Drive, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2023-03-31 17109 Breeders Cup Drive, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2019-05-24 - -
REGISTERED AGENT NAME CHANGED 2019-05-24 MEUX, JOSEPH CLAY, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2016-06-02 - -
REINSTATEMENT 2010-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-05-24
CORLCRACHG 2016-06-02
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State