Search icon

STANDARD DISTRIBUTORS, LLC - Florida Company Profile

Headquarter

Company Details

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

STANDARD 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: 20 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (9 years ago)
Document Number: L14000163570
FEI/EIN Number 47-2238430

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

Address: 4811 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33431, US
Mail Address: 4811 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STANDARD DISTRIBUTORS, LLC, ALABAMA 000-389-664 ALABAMA

Key Officers & Management

Name Role Address
QUINLAN TIMOTHY Manager 10791 Avenida Santa Ana, Boca Raton, FL, 33498
QUELLMAN PETER Manager 19621 Estuary Drive, Boca Raton, FL, 33498
BROWN JONATHAN Agent 350 E LAS OLAS BLVD SUITE 1420, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063605 THE STANDARD DISTRIBUTORS ACTIVE 2015-06-19 2025-12-31 - 4811 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-18 4811 NORTH DIXIE HIGHWAY, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-07-18 4811 NORTH DIXIE HIGHWAY, BOCA RATON, FL 33431 -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 BROWN, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
PETER J. QUELLMAN, et al., VS ATLANTIC BIOLOGICALS CORP., 3D2015-2578 2015-11-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-21945

Parties

Name TIMOTHY CURCIO
Role Appellant
Status Active
Name STANDARD DISTRIBUTORS, LLC
Role Appellant
Status Active
Name PETER J. QUELLMAN
Role Appellant
Status Active
Representations BROOKE A. BACH, NATHAN M. SAUNDERS, JONATHAN E. POLLARD
Name ATLANTIC BIOLOGICALS CORP.
Role Appellee
Status Active
Representations JONATHAN C. BROWN, JOHN W. MCLUSKEY, LAURI WALDMAN ROSS
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, May 16, 2016. The Court will consider the case without oral argument. WELLS, SALTER and SCALES, JJ., concur.
Docket Date 2016-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2016-02-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PETER J. QUELLMAN
Docket Date 2016-02-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER J. QUELLMAN
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 2/29/16
Docket Date 2016-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2016-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2016-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 2/1/16
Docket Date 2016-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2015-12-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PETER J. QUELLMAN
Docket Date 2015-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PETER J. QUELLMAN
Docket Date 2015-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER J. QUELLMAN
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 12/18/15
Docket Date 2015-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PETER J. QUELLMAN
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 12/11/15.
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2015-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 27, 2015.
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PETER J. QUELLMAN
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4024378108 2020-07-15 0455 PPP 4811 N DIXIE HWY, BOCA RATON, FL, 33431
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14255
Loan Approval Amount (current) 14255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14359.77
Forgiveness Paid Date 2021-04-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1977011 STANDARD DISTRIBUTORS, LLC STANDARD DISTRIBUTORS LLC WKTNYB9SFAZ3 4811 N DIXIE HWY, BOCA RATON, FL, 33431-5049
Capabilities Statement Link -
Phone Number 954-258-8067
Fax Number -
E-mail Address tim@thestandarddistributors.com
WWW Page thestandarddistributors.com
E-Commerce Website -
Contact Person TIMOTHY QUINLAN
County Code (3 digit) 099
Congressional District 23
Metropolitan Statistical Area 8960
CAGE Code 7FWC7
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424210
NAICS Code's Description Drugs and Druggists’ Sundries Merchant Wholesalers
Small Yes
Code 621111
NAICS Code's Description Offices of Physicians (except Mental Health Specialists)
Small Yes
Code 621391
NAICS Code's Description Offices of Podiatrists
Small Yes
Code 621410
NAICS Code's Description Family Planning Centers
Small Yes
Code 621491
NAICS Code's Description HMO Medical Centers
Small Yes
Code 621492
NAICS Code's Description Kidney Dialysis Centers
Small Yes
Code 621999
NAICS Code's Description All Other Miscellaneous Ambulatory Health Care Services
Small Yes
Code 622110
NAICS Code's Description General Medical and Surgical Hospitals
Small Yes
Code 622210
NAICS Code's Description Psychiatric and Substance Abuse Hospitals
Small Yes
Code 622310
NAICS Code's Description Specialty (except Psychiatric and Substance Abuse) Hospitals
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: Florida Department of State