Search icon

TMZ DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: TMZ DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMZ 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: 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: 29 Jan 2019 (6 years ago)
Document Number: L19000030204
FEI/EIN Number 84-2409839

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

Address: 444 NW 1ST AVE, 501, FT LAUDERDALE, FL, 33301, US
Mail Address: 444 NW 1ST AVE, 501, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DER BUNT LISA Manager 444 NW 1ST AVE, FT LAUDERDALE, FL, 33301
Hacker Brad Agent 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117065 CROWNED MINT ACTIVE 2024-09-18 2029-12-31 - 444 NW 1ST AVE, SUITE 501, FT LAUDERDALE, FL, 33301
G24000117063 HOLLYWOOD PAWN ACTIVE 2024-09-18 2029-12-31 - 444 NW 1ST AVE, SUITE 501, FT LAUDERDALE, FL, 33301
G20000118608 FK TRADE CO ACTIVE 2020-09-11 2025-12-31 - 2266 N DIXIE HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-04 444 NW 1ST AVE, 501, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-04 444 NW 1ST AVE, 501, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-04 8570 STIRLING ROAD, SUITE 102-125, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2020-02-14 Hacker, Brad -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-02-14
Florida Limited Liability 2019-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State