Search icon

LIGHTING DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: LIGHTING DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHTING 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: 31 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: L16000105326
FEI/EIN Number 81-2903142

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

Address: 10815 US Highway 19N, Clearwater, FL, 33764, US
Mail Address: 5510 S MACDILL AVE, TAMPA, FL, 33611, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYOUB MOHAMMED M Manager 2729 E Adamo Drive, Tampa, FL, 33605
Naif Atheer Director 2729 E Adamo Drive, Tampa, FL, 33605
SANDERS BRIAN Agent 16528 N DALE MABRY HWY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000062463 ITALIAN CONCEPT ACTIVE 2024-05-13 2029-12-31 - 5510 S MACDILL AVE, TAMPA, FL, 33611
G16000057584 ITALIAN CONCEPT EXPIRED 2016-06-10 2021-12-31 - 5510 S MACDILL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 10815 US Highway 19N, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2023-04-30 SANDERS, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 16528 N DALE MABRY HWY, TAMPA, FL 33618 -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-04-25
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State