Search icon

LAYA DISTRIBUTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LAYA 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: 10 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Oct 2017 (8 years ago)
Document Number: L17000055813
FEI/EIN Number 82-0811929

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

Address: 8602 TEMPLE TERRACE HWY, UNIT B63, TAMPA, FL, 33617, US
Mail Address: 8602 TEMPLE TERRACE HWY, UNIT B63, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUBEH FERAS Authorized Member 8602 TEMPLE TERRACE HWY, TAMPA, FL, 33617
JUBEH FERAS Agent 8602 TEMPLE TERRACE HWY, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 8602 TEMPLE TERRACE HWY, UNIT B63, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 8602 TEMPLE TERRACE HWY, UNIT B63, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2025-02-07 8602 TEMPLE TERRACE HWY, UNIT B63, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 7001 N. WHITTIER ST., TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 7001 N. WHITTIER ST., TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2018-04-28 7001 N. WHITTIER ST., TAMPA, FL 33617 -
LC AMENDMENT AND NAME CHANGE 2017-10-30 LAYA DISTRIBUTION, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
LC Amendment and Name Change 2017-10-30
Florida Limited Liability 2017-03-10

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3798.00
Total Face Value Of Loan:
3798.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3700.00
Total Face Value Of Loan:
3700.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3700
Current Approval Amount:
3700
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3729.4
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3798
Current Approval Amount:
3798
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3824.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State