Search icon

SYMONS DISTRIBUTION, LLC - Florida Company Profile

Company Details

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

SYMONS 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: 23 Jun 2011 (14 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: L11000073004
FEI/EIN Number 452591626

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

Address: 13756 CRYSTAL RIVER DR, ORLANDO, FL, 32828, US
Mail Address: 13756 CRYSTAL RIVER DRIVE, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYMONS WALTER S Managing Member 13756 CRYSTAL RIVER DR, ORLANDO, FL, 32828
SYMONS ELEANOR M Managing Member 13756 CRYSTAL RIVER DR, ORLANDO, FL, 32828
SYMONS WALTER S Agent 13756 CRYSTAL RIVER DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 13756 CRYSTAL RIVER DR, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2012-04-20 13756 CRYSTAL RIVER DR, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2012-04-20 SYMONS, WALTER SMR -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 13756 CRYSTAL RIVER DRIVE, ORLANDO, FL 32828 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State