Search icon

TRADEWINDS DISTRIBUTING COMPANY, LLC

Company Details

Entity Name: TRADEWINDS DISTRIBUTING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 25 Sep 2002 (22 years ago)
Document Number: M02000002529
FEI/EIN Number 54-2074614
Mail Address: 2665 S BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL 33133
Address: 14610 BREAKERS DR, JACKSONVILLE, FL 32258
ZIP code: 32258
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
LOGAN, BARRY S Director 2665 S BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL 33133
MENENDEZ, ANA M Director 2665 S BAYHSORE DRIVE, SUITE 901, COCONUT GROVE, FL 33133

Asst. Treasurer

Name Role Address
DISTEFANO, EFY Asst. Treasurer 2665 SOUTH BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL 33133

Vice President

Name Role Address
CELA, LEV Vice President 14610 BREAKERS DRIVE, JACKSONVILLE, FL 32258
CIUPIK, ARIEL Vice President 14610 BREAKERS DR, JACKSONVILLE, FL 32258

Vice President Accounting

Name Role Address
Waag, Rhonda Vice President Accounting 14610 BREAKERS DR, JACKSONVILLE, FL 32258

Interim President

Name Role Address
FIGUEROA, CHARLIE J. Interim President 2665 S BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL 33133

Chief Financial Officer

Name Role Address
CIUPIK, ARIEL Chief Financial Officer 14610 BREAKERS DR, JACKSONVILLE, FL 32258

Secretary

Name Role Address
CIUPIK, ARIEL Secretary 14610 BREAKERS DR, JACKSONVILLE, FL 32258

ASSISTANT SECRETARY

Name Role Address
RIOS, RAUL ASSISTANT SECRETARY 14610 BREAKERS DR, JACKSONVILLE, FL 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102535 COMFORTUP.COM ACTIVE 2015-10-05 2025-12-31 No data 2665 S. BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-04-23 14610 BREAKERS DR, JACKSONVILLE, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 14610 BREAKERS DR, JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-08-08

Date of last update: 30 Jan 2025

Sources: Florida Department of State