Search icon

H4DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: H4DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H4DISTRIBUTION, 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: 13 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000159436
FEI/EIN Number 46-4118704

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

Address: 1126 Sweet Hill Dr, JUPITER, FL, 33458, US
Mail Address: 1126 Sweet Hill Dr, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGUET LAURENT A Manager 1126 Sweet Hill Dr, JUPITER, FL, 33458
H4Events LLC Auth 1126 Sweet Hill Dr, Jupiter, FL, 33458
Huguet Laurent A Agent 1126 Sweet Hill Dr, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099591 BIRDIE TOWN EXPIRED 2018-09-08 2023-12-31 - 1725 PARK LANE SOUTH, UNIT 3, JUPITER, FL, 33458
G15000113392 BIRDIETOWN EXPIRED 2015-11-06 2020-12-31 - 601 HERITAGE DRIVE, SUITE 112-113, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 1126 Sweet Hill Dr, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 1126 Sweet Hill Dr, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2021-04-10 1126 Sweet Hill Dr, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2020-02-19 Huguet, Laurent Alix -
LC AMENDMENT 2018-06-11 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000054514 ACTIVE 50-2020-CC-009258XXXXMB COUNTY COURT, PALM BEAH 2021-01-11 2026-02-09 $22,207.26 CENTENNIAL BANK, 15500 W. GREYSTONE BLVD, CABOT, AR 72023

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-15
LC Amendment 2018-06-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State