Search icon

E-Z DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: E-Z DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E-Z DISTRIBUTION, 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: 22 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: L16000015598
FEI/EIN Number NOT APPLICABLE

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

Address: 9347 Denton Ave, Unit B7/C7, Hudson, FL, 34667, US
Mail Address: 9347 Denton Ave, Unit B7/C7, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E-Z DISTRIBUTION 401(K) PLAN 2023 811934961 2024-07-22 E-Z DISTRIBUTION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 484110
Sponsor’s telephone number 7272322341
Plan sponsor’s address 16550 DIAGONAL RD, HUDSON, FL, 34667

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
E-Z DISTRIBUTION 401(K) PLAN 2022 811934961 2023-07-18 E-Z DISTRIBUTION 7
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 484110
Sponsor’s telephone number 7272322341
Plan sponsor’s address 16550 DIAGONAL RD, HUDSON, FL, 34667

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCALF ZACKORI R Manager 12143 Roseland Dr, New Port Richey, FL, 34654
THE SPACE CONNECT Agent 311 Golf Road, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135536 EZ KRATOM ACTIVE 2024-11-05 2029-12-31 - 6235 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653
G23000080984 E-Z KRATOM ACTIVE 2023-07-10 2028-12-31 - 6235 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 9347 Denton Ave, Unit B7/C7, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2024-04-22 9347 Denton Ave, Unit B7/C7, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2024-04-22 THE SPACE CONNECT -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 311 Golf Road, Ste 1000, West Palm Beach, FL 33407 -
LC AMENDMENT 2016-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000381796 TERMINATED 1000000827883 PASCO 2019-05-23 2039-05-29 $ 1,963.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-24
LC Amendment 2016-10-25
Florida Limited Liability 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State