Search icon

FAMILY DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY DISTRIBUTORS, 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: 09 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L12000004584
FEI/EIN Number 45-4144803

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

Address: 2001 NW 25th Avenue, Pompano Beach, FL, 33069, US
Mail Address: 2001 NW 25th Avenue, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UNIQUE WHOLESALE DISTRIBUTORS, INC. Managing Member
THE SHADE STORE, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089208 COULISSE DISTRIBUTION EXPIRED 2016-08-19 2021-12-31 - 6500 NW 12TH AVE, STE 117, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-18 - -
REGISTERED AGENT NAME CHANGED 2023-01-10 The Shade Store, LLC -
CHANGE OF MAILING ADDRESS 2022-04-06 2001 NW 25th Avenue, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2001 NW 25th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2001 NW 25th Avenue, Pompano Beach, FL 33069 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State