Search icon

GLOBAL DISTRIBUTION CENTRAL LLC - Florida Company Profile

Company Details

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

GLOBAL DISTRIBUTION CENTRAL 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: 23 Dec 2022 (2 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L22000535622
FEI/EIN Number 92-1500830

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

Address: 5203 Cortez Rd W STE 2, Bradenton, FL, 34210, US
Mail Address: 5203 Cortez Rd W STE 2, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHN DANIEL Authorized Member 3134 KAREN AVENUE, LARGO, FL, 33774
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037561 COASTAL PUPPIES ACTIVE 2023-03-22 2028-12-31 - 5203 CORTEZ RD. W., STE 3, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 5203 Cortez Rd W STE 2, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2024-04-03 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2024-04-03 - -
CHANGE OF MAILING ADDRESS 2024-04-03 5203 Cortez Rd W STE 2, Bradenton, FL 34210 -
REINSTATEMENT 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-07-01
CORLCRACHG 2024-04-03
REINSTATEMENT 2024-01-04
Florida Limited Liability 2022-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State