Entity Name: | A-2-Z DISTRIBUTING,"LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A-2-Z DISTRIBUTING,"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: | 16 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L10000064059 |
FEI/EIN Number |
272861875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1108 35th Street South, ST.PETERSBURG, FL, 33711, US |
Mail Address: | 1108 35th Street South, ST PETERSBURG, FL, 33711, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS ANTONETTE L | Manager | 2226 22ND AVE SOUTH, ST.PETERSBURG, FL, 33712 |
THOMAS SHELDON | Manager | 9827 CRISTINA DR, RIVERVIEW, FL, 33569 |
Thomas Keedra | Manager | 9827 Cristina Drive, Riverview, FL, 33569 |
Thomas Sheldon | Agent | 1108 35th Street South, ST PETERSBURG, FL, 33711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000058882 | A-2-Z AUTO & TRUCK SALES | EXPIRED | 2019-05-17 | 2024-12-31 | - | 1108 35TH STREET SOUTH, SAINT PETERSBURG, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1108 35th Street South, ST PETERSBURG, FL 33711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 1108 35th Street South, ST.PETERSBURG, FL 33711 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 1108 35th Street South, ST.PETERSBURG, FL 33711 | - |
REINSTATEMENT | 2019-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Thomas, Sheldon | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-07-26 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-09-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State