Entity Name: | BAM DISTRIBUTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAM 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. |
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: | 15 Mar 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000028460 |
FEI/EIN Number |
272163033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6196 126TH AVENUE NORTH, LARGO, FL, 33773 |
Mail Address: | 6196 126TH AVENUE NORTH, LARGO, FL, 33773 |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANCHESTER FREDERICK | Managing Member | 6196 126TH AVENUE NORTH, LARGO, FL, 33773 |
DALESANDRO STEVEN | Managing Member | 6196 126TH AVENUE NORTH, LARGO, FL, 33773 |
HUNT CLIFFORD J | Agent | C/O LAW OFFICE OF CLIFFORD J. HUNT, P.A., SEMINOLE, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000030270 | BAY AREA MATERIALS | EXPIRED | 2010-04-05 | 2015-12-31 | - | 6196 126TH AVE NO, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-06 | 6196 126TH AVENUE NORTH, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2025-12-06 | 6196 126TH AVENUE NORTH, LARGO, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-06 | 6196 126TH AVENUE NORTH, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2024-12-06 | 6196 126TH AVENUE NORTH, LARGO, FL 33773 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-01-19 |
FEI# | 2010-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State