Search icon

ERR DISTRIBUTOR LLC - Florida Company Profile

Company Details

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

ERR 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: 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: 29 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000015854
FEI/EIN Number 46-4683497

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

Address: 25784 sw 124 ct, homestead, FL, 33032, US
Mail Address: 25784 sw 124 ct, homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVELO ENIO Authorized Member 25784 sw 124 ct, homestead, FL, 33032
GONZALEZ JORGE L Manager 800 EMMA STREET, KEY WEST, FL, 33040
enio ravelo Sr. Agent 25784 sw 124 ct, homestead, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 25784 sw 124 ct, homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 25784 sw 124 ct, homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2016-04-17 25784 sw 124 ct, homestead, FL 33032 -
REINSTATEMENT 2015-11-26 - -
REGISTERED AGENT NAME CHANGED 2015-11-26 enio, ravelo, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-14
LC Amendment 2019-04-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-11-26
Florida Limited Liability 2014-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State