Search icon

ELECTRO FREEZE DISTRIBUTOR OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ELECTRO FREEZE DISTRIBUTOR OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRO FREEZE DISTRIBUTOR OF FLORIDA, 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: 18 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L12000132864
FEI/EIN Number 27-4000644

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

Address: 2335 COMMERCE POINT DR, SUITE140, LAKELAND, FL, 33801, US
Mail Address: 435 West Fork Dr, Arlington, TX, 76012, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHICKER BRUCE Manager 435 West Fork Dr, Arlington, TX, 76012
Alvarez Norma Manager 435 West Fork Dr, Arlington, TX, 76012
Whicker Bobbie Chief Executive Officer 435 West Fork Dr, Arlington, TX, 76012
Alvarez Norma Agent 2335 COMMERCE POINT DR, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Alvarez, Norma -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 2335 COMMERCE POINT DR, SUITE140, LAKELAND, FL 33801 -
REINSTATEMENT 2023-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 2335 COMMERCE POINT DR, SUITE140, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2023-10-04 2335 COMMERCE POINT DR, SUITE140, LAKELAND, FL 33801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State