Search icon

STANDARD DISTRIBUTORS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (10 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:
Headquarter of
Company Number:
000-389-664
State:
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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
TIMOTHY QUINLAN
User ID:
P1977011
Trade Name:
STANDARD DISTRIBUTORS LLC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7FWC7
UEI Expiration Date:
2019-06-04

Business Information

Activation Date:
2018-07-07
Initial Registration Date:
2015-08-20

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7FWC7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2030-06-17
SAM Expiration:
2026-06-13

Contact Information

POC:
TIMOTHY QUINLAN
Corporate URL:
thestandarddistributors.com

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

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14255.00
Total Face Value Of Loan:
14255.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14255
Current Approval Amount:
14255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14359.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State