Search icon

G & H DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: G & H DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & H 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: 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: 17 Nov 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: L11000131253
FEI/EIN Number 453836774

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

Address: 1216 S BAY ST, EUSTIS, FL, 32726, US
Mail Address: 3012 PALERMO CT., MOUNT DORA, FL, 32757, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHANDUJA RAJ K Authorized Member 3012 PALERMO CT., MOUNT DORA, FL, 32757
KHANDUJA GOLDI Vice President 3012 PALERMO CT., MOUNT DORA, FL, 32757
Khanduja Raj kumar Agent 3012 PALERMO CT., MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 1216 S BAY ST, UNIT A, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2021-04-25 1216 S BAY ST, UNIT A, EUSTIS, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 3012 PALERMO CT., MOUNT DORA, FL 32757 -
LC NAME CHANGE 2020-12-16 G & H DISTRIBUTION LLC -
REGISTERED AGENT NAME CHANGED 2020-05-11 Khanduja, Raj kumar -
REINSTATEMENT 2015-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000596379 TERMINATED 1000000972243 LAKE 2023-11-29 2043-12-06 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000596403 TERMINATED 1000000972246 LAKE 2023-11-29 2043-12-06 $ 7,489.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-25
LC Name Change 2020-12-16
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State