Search icon

SET DISTRIBUTION, L.L.C. - Florida Company Profile

Company Details

Entity Name: SET DISTRIBUTION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Mar 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: M01000000490
FEI/EIN Number 510379531

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

Mail Address: 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, US
Address: 10202 W. Washington Blvd., Culver City, CA, 90232, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gaynor Eric Asst 10202 W. Washington Blvd., Culver City, CA, 90232
FUKUNAGA JOHN O Executive Vice President 10202 W. Washington Blvd., Culver City, CA, 90232
Le Goy Keith Chairman 10202 W. Washington Blvd., Culver City, CA, 90232
Shearer Drew Executive Vice President 10202 W. Washington Blvd., Culver City, CA, 90232
Bruce Megan Asst 10202 W. Washington Blvd., Culver City, CA, 90232
Ehlers John Asst 10202 W. Washington Blvd., Culver City, CA, 90232
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-08-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-08-28 - -
REGISTERED AGENT NAME CHANGED 2019-08-28 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2018-04-11 10202 W. Washington Blvd., Culver City, CA 90232 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 10202 W. Washington Blvd., Culver City, CA 90232 -
CANCEL ADM DISS/REV 2008-08-08 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-10
CORLCRACHG 2019-08-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State