Search icon

USA ENTERPRISE DISTRIBUTOR LLC - Florida Company Profile

Company Details

Entity Name: USA ENTERPRISE DISTRIBUTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA ENTERPRISE DISTRIBUTOR 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: 29 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: L12000028893
FEI/EIN Number 900803674

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

Address: 626 Lovejoy Rd, FT WALTON BEACH, FL, 32548, US
Mail Address: 4572 SEA VISTA CT., GULF BREEZE, FL, 32563
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LUZ E Managing Member 4572 SEA VISTA CT., GULF BREEZE, FL, 32563
MARTINEZ LUZ Agent 4572 SEA VISTA CT., GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121978 GL CUSTOM FURNITURE ACTIVE 2018-11-14 2028-12-31 - 626 LOVEJOY RD, STE EFG, FORT WALTON BEACH, FL, 32548
G12000097557 GL FINE CUSTOM FURNITURE BUILDERS EXPIRED 2012-10-02 2017-12-31 - 4572 SEA VISTA CT., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 626 Lovejoy Rd, UNIT EFG, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2018-03-30 MARTINEZ, LUZ -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State