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. |
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 |
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 |
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 | - | - |
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 |
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