Entity Name: | US DISTRIBUTION COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Aug 2011 (13 years ago) |
Date of dissolution: | 05 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2016 (9 years ago) |
Document Number: | L11000098369 |
FEI/EIN Number | APPLIED FOR |
Address: | 5040 PORPOISE PL, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 5040 PORPOISE PL, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TONGCO STEVEN | Agent | 5040 PORPOISE PL, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
TONGCO STEVEN | Manager | 5040 PORPOISE PL, NEW PORT RICHEY, FL, 34652 |
NASSR TERRY | Manager | 9146 Great Heron Circle, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 5040 PORPOISE PL, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-08 | 5040 PORPOISE PL, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-08 | 5040 PORPOISE PL, NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-05-05 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-02-08 |
Florida Limited Liability | 2011-08-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State