Search icon

REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC
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: 27 Oct 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Nov 2019 (6 years ago)
Document Number: M06000005938
FEI/EIN Number 205543506

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

Address: One National Drive, Atlanta, GA, 30336, US
Mail Address: One National Drive, Atlanta, GA, 30336, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
BLOCK EDWARD Manager 6511 TRI COUNTY PARKWAY, SHERTZ, TX, 78154
DAVIS Richard J Manager ONE NATIONAL DRIVE, S.W., ATLANTA, GA, 30331
ROSENBERG HERBERT J Manager ONE NATIONAL DRIVE, S.W., ATLANTA, GA, 30331
Mehall Nicholas Chief Executive Officer One National Drive, Atlanta, GA, 30336
Rosenberg H. A Vice President One National Drive, Atlanta, GA, 30336
Bashuk Dennis Vice President One National Drive, Atlanta, GA, 30336

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 One National Drive, Atlanta, GA 30336 -
CHANGE OF MAILING ADDRESS 2022-02-14 One National Drive, Atlanta, GA 30336 -
LC STMNT OF RA/RO CHG 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 REGISTERED AGENT SOLUTIONS, INC. -

Court Cases

Title Case Number Docket Date Status
Republic National Distributing Company, LLC and Randall Thomas Patterson VS Quinn Williams 1D2020-3108 2020-10-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-007421

Parties

Name REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC
Role Petitioner
Status Active
Representations Scott Parker Yount, George M. Duncan
Name Randall Thomas Patterson
Role Petitioner
Status Active
Name Quinn Williams
Role Respondent
Status Active
Representations W. Holt Harrell, Jessie L. Harrell
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-07
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Respondent on December 7, 2020, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2020-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Quinn Williams
Docket Date 2020-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (Designation of E-mail Address)
On Behalf Of Quinn Williams
Docket Date 2020-12-01
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~     Within 30 days of the date of this order, Respondent shall show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within 30 days thereafter.
Docket Date 2020-11-12
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Republic National Distributing Company, LLC
Docket Date 2020-11-04
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Petitioner in this case, the amended appendix is accepted and the Court sua sponte discharges its order of October 28, 2020, requiring the filing of an amended appendix.
Docket Date 2020-11-02
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service ~ cert. of service w/atty. mailing address
On Behalf Of Republic National Distributing Company, LLC
Docket Date 2020-11-02
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Republic National Distributing Company, LLC
Docket Date 2020-10-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Republic National Distributing Company, LLC
Docket Date 2020-10-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on October 27, 2020.
Docket Date 2020-10-28
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2020-10-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Republic National Distributing Company, LLC
Docket Date 2020-10-27
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Republic National Distributing Company, LLC
Docket Date 2020-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-20
Type Disposition by Order
Subtype Dismissed
Description Voluntary Dismissal-Rule 9.350(b) ~      Appeal dismissed pursuant to Florida Rule of Appellate Procedure 9.350(b).
Docket Date 2021-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Republic National Distributing Company, LLC
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~     Respondent’s motion, filed December 7, 2020, is granted. The time to respond to the Court’s order of December 1, 2020, is extended to February 1, 2021. 
LIQUOR WORLD, INC. VS FIDELITY BANK OF FLORIDA, N.A., ET AL. 5D2010-4261 2010-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-35523

Parties

Name LIQUOR WORLD, INC.
Role Appellant
Status Active
Representations Paul R. Linder, Todd M. Hoepker
Name FIDELITY BANK OF FLORIDA, N.A.
Role Appellee
Status Active
Representations Stephen M. Stone, MARSHALL C. STRANBURG, Garnett W. Chisenhall
Name REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC
Role Appellee
Status Active
Name PETER NAMBER SUGRIM
Role Appellee
Status Active
Name DEPARTMENT OF BUSINESS DNU
Role Appellee
Status Active
Name GEMLEO, LLC
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name PREMIER BEVERAGE COMPANY, LLC
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-22
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-03-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION;APPROVED PER 3/7ORDER
On Behalf Of LIQUOR WORLD, INC.
Docket Date 2011-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIQUOR WORLD, INC.
Docket Date 2011-01-18
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2011-01-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON ORFINGER
Docket Date 2010-12-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Todd M Hoepker 507611
Docket Date 2010-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & SUBS COUNSEL
On Behalf Of FIDELITY BANK OF FLORIDA, N.A.
Docket Date 2010-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED
On Behalf Of LIQUOR WORLD, INC.
Docket Date 2010-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-10
CORLCRACHG 2019-11-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-01
Type:
Complaint
Address:
4901 SAVARESE CIRCLE NORTH, TAMPA, FL, 33634
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-09-01
Type:
Monitoring
Address:
9423 MAIN STREET NORTH, JACKSONVILLE, FL, 32218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-23
Type:
Referral
Address:
509 N TAMIAMI TRAIL, VENICE, FL, 34285
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State