Search icon

E & M DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: E & M DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

E & M DISTRIBUTION, 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: 23 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L09000102535
FEI/EIN Number 27-1191956

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

Address: 1724 park central blvd n, pompano beach, FL 33064
Mail Address: 1724 park central blvd n, pompano beach, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUAREQUIO, MICHAEL J, Esq Agent 900 SE 3RD AVE SUITE 202, FORT LAUDERDALE, FL 33316
CENDER, E. JUDSON Managing Member 1724 park central blvd n, pompano beach, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000111753 STELLA WINE & SPIRITS ACTIVE 2023-09-12 2028-12-31 - 1724 PARK CENTRAL BLVD N, POMPANO BEACH, FL, 33064
G17000055518 STELLA WINES & SPIRITS EXPIRED 2017-05-18 2022-12-31 - 1289 CLINT MOORE ROAD, BOCA RATON, FL, 33487
G10000016745 STELLA WINES & SPIRITS EXPIRED 2010-02-22 2015-12-31 - 5180 NW 12TH AVENUE, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 1724 park central blvd n, pompano beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1724 park central blvd n, pompano beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2022-12-19 QUAREQUIO, MICHAEL J, Esq -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2010-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-15 900 SE 3RD AVE SUITE 202, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2009-12-15 - -
LC ARTICLE OF CORRECTION 2009-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-28

Date of last update: 24 Feb 2025

Sources: Florida Department of State