Search icon

IT DISTRIBUTIONS LLC

Company Details

Entity Name: IT DISTRIBUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 May 2016 (9 years ago)
Document Number: L16000090498
FEI/EIN Number 81-2607701
Address: 515 N 21st Ave, Hollywood, FL, 33020, US
Mail Address: 515 N 21st Ave, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TORDJMAN ISAAC Agent 515 N 21st Ave, Hollywood, FL, 33020

Manager

Name Role Address
TORDJMAN ISAAC Manager 801 FOSTER STR, HALLANDALE, FL, 33009

Secretary

Name Role Address
TURJEMAN IGAL Secretary 801 FOSTER STR, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066563 PARIS DELICE EXPIRED 2017-06-16 2022-12-31 No data 21304 ROCK RIDGE DR, BOCA RATON, FL, 33428
G17000048058 IT PITA EXPIRED 2017-05-02 2022-12-31 No data 21304 ROCK RIDGE DRIVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 515 N 21st Ave, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2023-05-01 515 N 21st Ave, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 515 N 21st Ave, Hollywood, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000468975 TERMINATED 1000000788763 BROWARD 2018-06-29 2028-07-05 $ 1,109.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State