Search icon

NEW AGE DISTRIBUTION, LLC

Company Details

Entity Name: NEW AGE DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000208364
FEI/EIN Number 86-3891047
Address: 8565 Somerset Ave., Largo, FL, 33770, US
Mail Address: 8565 Somerset Ave., Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
INDEPENDENT LAW PLLC Agent

Auth

Name Role Address
INDEPENDENT LAW PLLC Auth No data
Hawkins Alan T Auth 2106 NW 4TH PL, Gainesville, FL, 32603

Manager

Name Role Address
Wilder Gary Manager 8565 Somerset Ave., Largo, FL, 33770
N7 ENTERPRISES, INC. Manager No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT AND NAME CHANGE 2022-11-14 NEW AGE DISTRIBUTION, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 8565 Somerset Ave., Suite A, Largo, FL 33770 No data
CHANGE OF MAILING ADDRESS 2022-11-07 8565 Somerset Ave., Suite A, Largo, FL 33770 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 2106 NW 4TH PL, Gainesville, FL 32603 No data
REGISTERED AGENT NAME CHANGED 2022-09-30 Independent Law PLLC No data
LC NAME CHANGE 2022-03-03 OHM LIFE DISTRIBUTION, LLC No data
LC AMENDMENT 2021-07-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000467397 ACTIVE 1000001003382 PINELLAS 2024-07-16 2044-07-24 $ 7,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000467066 ACTIVE 1000001003326 PINELLAS 2024-07-16 2034-07-24 $ 1,307.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-02-20
LC Amendment and Name Change 2022-11-14
AMENDED ANNUAL REPORT 2022-11-07
AMENDED ANNUAL REPORT 2022-09-30
LC Name Change 2022-03-03
ANNUAL REPORT 2022-01-23
LC Amendment 2021-07-06
Florida Limited Liability 2021-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State