Search icon

FALL PROTECTION DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: FALL PROTECTION DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FALL PROTECTION DISTRIBUTORS, 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: 13 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: L14000078033
FEI/EIN Number 46-5748136

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

Address: 19347 US Highway 19 North, 401, Clearwater, FL, 33764, US
Mail Address: 19347 US Highway 19 North, 401, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMullen Dondra J President 19347 US Highway 19 North, Clearwater, FL, 33764
McMullen Reilly B Treasurer 680 State St., Lemoyne, PA, 17043
McMullen Kelsea D Secretary 19363 US Hwy 19 N, Clearwater, FL, 33764
McMullen Brion P Vice President 19347 US Highway 19 North, Clearwater, FL, 33764
MCMULLEN DONDRA J Agent 19347 US Highway 19 North, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 19347 US Highway 19 North, 401, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2023-02-25 19347 US Highway 19 North, 401, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 19347 US Highway 19 North, 401, Clearwater, FL 33764 -
REINSTATEMENT 2016-03-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 MCMULLEN, DONDRA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-28
Florida Limited Liability 2014-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State