Entity Name: | A100 TAMPA DISTRIBUTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A100 TAMPA 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. |
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: | 24 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | L15000162404 |
FEI/EIN Number |
83-1425611
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CARMONA RAUL | Manager | 15319 140th street, Live oak, FL, 32060 |
Carmona-Zamora Raul Jr. | Co | 15319 140th street, Live oak, FL, 32060 |
Carmona-Zamora Raul Jr. | o | 15319 140th street, Live oak, FL, 32060 |
CARMONA RAUL | Agent | 15319 140th street, Live oak, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-13 | 15319 140th street, Live oak, FL 32060 | - |
REINSTATEMENT | 2022-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-13 | 15319 140th street, Live oak, FL 32060 | - |
CHANGE OF MAILING ADDRESS | 2022-12-13 | 15319 140th street, Live oak, FL 32060 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-08-15 | A100 TAMPA DISTRUBUTORS LLC | - |
LC NAME CHANGE | 2018-08-15 | A100 TAMPA DISTRIBUTORS LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-07-19 | CARMONA, RAUL | - |
REINSTATEMENT | 2018-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State