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. |
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 |
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 |
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 | - | - |
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