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. |
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 |
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 |
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 |
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 | - | - |
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