Search icon

A100 TAMPA DISTRIBUTORS LLC

Company Details

Entity Name: A100 TAMPA DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L15000162404
FEI/EIN Number 83-1425611
Address: 15319 140th street, Live oak, FL, 32060, US
Mail Address: 15319 140th street, Live oak, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
CARMONA RAUL Agent 15319 140th street, Live oak, FL, 32060

Manager

Name Role Address
CARMONA RAUL Manager 15319 140th street, Live oak, FL, 32060

Co

Name Role Address
Carmona-Zamora Raul Jr. Co 15319 140th street, Live oak, FL, 32060

o

Name Role Address
Carmona-Zamora Raul Jr. o 15319 140th street, Live oak, FL, 32060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-13 15319 140th street, Live oak, FL 32060 No data
REINSTATEMENT 2022-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 15319 140th street, Live oak, FL 32060 No data
CHANGE OF MAILING ADDRESS 2022-12-13 15319 140th street, Live oak, FL 32060 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT AND NAME CHANGE 2018-08-15 A100 TAMPA DISTRUBUTORS LLC No data
LC NAME CHANGE 2018-08-15 A100 TAMPA DISTRIBUTORS LLC No data
REGISTERED AGENT NAME CHANGED 2018-07-19 CARMONA, RAUL No data
REINSTATEMENT 2018-07-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04
LC Name Change 2018-08-15
REINSTATEMENT 2018-07-19
Florida Limited Liability 2015-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State