Search icon

4D DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: 4D DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4D 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: 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: 21 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000072282
FEI/EIN Number 451488596

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

Address: 657 PINE SHADOW CT, LONGWOOD, FL, 32779, US
Mail Address: 657 PINE SHADOW CT, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON SCOTT Managing Member 657 PINE SHADOW CT, LONGWOOD, FL, 32779
Bailey Kayla Manager 657 PINE SHADOW CT, LONGWOOD, FL, 32779
DIXON SCOTT Agent 657 PINE SHADOW CT, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034480 THE COMMUNITY ADVERTISER EXPIRED 2017-03-31 2022-12-31 - 657 PINE SHADOW CT, LONGWOOD, FL, 32779
G13000025994 TREASURE CHEST OF LONGWOOD EXPIRED 2013-03-14 2018-12-31 - 657 PINE SHADOW CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 DIXON, SCOTT -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-02-26
REINSTATEMENT 2018-11-07
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-14
REINSTATEMENT 2012-10-26
Florida Limited Liability 2011-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State