Search icon

A-2-Z DISTRIBUTING,"LLC" - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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