Entity Name: | DISTRODATA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DISTRODATA 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: | 19 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jul 2017 (8 years ago) |
Document Number: | L13000041724 |
FEI/EIN Number |
462429792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 642, DESTIN, FL, 32540, US |
Address: | 239 Main Street, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN SHEA | Manager | PO Box 642, Destin, FL, 32540 |
ALLEN SHEA | Agent | 239 Main Street, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000054945 | DESTIN DISTRIBUTION | EXPIRED | 2016-06-03 | 2021-12-31 | - | 14 CAMBRIDGE AVENUE NE, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 239 Main Street, Unit D, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 239 Main Street, Unit D, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 239 Main Street, Unit D, DESTIN, FL 32541 | - |
LC AMENDMENT | 2017-07-10 | - | - |
LC AMENDMENT | 2016-05-17 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2014-07-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-28 | ALLEN, SHEA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-03 |
LC Amendment | 2017-07-10 |
ANNUAL REPORT | 2017-01-14 |
LC Amendment | 2016-05-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State