Search icon

A100 TAMPA DISTRIBUTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State