Search icon

FORGOTTEN CITY DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: FORGOTTEN CITY DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORGOTTEN CITY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2016 (9 years ago)
Date of dissolution: 17 Oct 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L16000195456
FEI/EIN Number 81-2601465

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

Mail Address: 4446 Hendricks Ave, Jacksonville, FL, 32207, US
Address: 56 SOUTH DIXIE HIGHWAY, UNIT 5, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACHARY HUBERT M President 4446 Hendricks Ave, JACKSONVILLE, FL, 32207
Farah Law Group Agent 6550 St Augustine Rd, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000084937. CONVERSION NUMBER 900000186099
CHANGE OF PRINCIPAL ADDRESS 2018-09-11 56 SOUTH DIXIE HIGHWAY, UNIT 5, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2018-09-11 Farah Law Group -
REGISTERED AGENT ADDRESS CHANGED 2018-09-11 6550 St Augustine Rd, STE 103, Jacksonville, FL 32217 -
CHANGE OF MAILING ADDRESS 2018-09-11 56 SOUTH DIXIE HIGHWAY, UNIT 5, ST AUGUSTINE, FL 32084 -
LC AMENDMENT AND NAME CHANGE 2018-08-03 FORGOTTEN CITY DISTRIBUTORS, LLC -
LC AMENDMENT 2018-05-07 - -

Documents

Name Date
ANNUAL REPORT 2018-09-11
LC Amendment and Name Change 2018-08-03
LC Amendment 2018-05-07
ANNUAL REPORT 2017-09-15
Florida Limited Liability 2016-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State