Search icon

A-Z DISTRIBUTORS, LLC

Company Details

Entity Name: A-Z DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2014 (11 years ago)
Document Number: L14000111285
FEI/EIN Number 47-1333589
Mail Address: 1320 W CENTRAL BLVD, ORLANDO, FL, 32805
Address: 106 S. NORTON AVENUE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARAJ ALISSA Agent 106 S. Norton Avenue, Orlando, FL, 32805

Manager

Name Role Address
Maraj Alissa Manager 106 S. Norton Avenue, Orlando, FL, 32805
MARAJ ANDY Manager 106 S. NORTON AVENUE, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112826 TEXTILELODGE ACTIVE 2020-08-31 2025-12-31 No data 1320 W.CENTRAL BLVD, ORLANDO, FL, 32805
G14000108371 TEXTILE LODGE EXPIRED 2014-10-27 2019-12-31 No data 1320 W. CENTRAL BLVD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 MARAJ ENTERPRISE LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 106 S. NORTON AVENUE, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 106 S. Norton Avenue, Orlando, FL 32805 No data
LC AMENDMENT 2014-07-25 No data No data
CHANGE OF MAILING ADDRESS 2014-07-25 106 S. NORTON AVENUE, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2014-07-25 MARAJ, ALISSA No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State