Search icon

CAMBRIA DISTRIBUTION - FLORIDA, LLC

Company Details

Entity Name: CAMBRIA DISTRIBUTION - FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2011 (13 years ago)
Document Number: M11000003466
FEI/EIN Number 411933872
Address: 805 Enterprise Drive East, Suite H, Belle Plaine, MN, 56011, US
Mail Address: 805 Enterprise Drive East, Suite H, Belle Plaine, MN, 56011, US
Place of Formation: MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
DAVIS MARTIN E Manager 805 Enterprise Drive East, Belle Plaine, MN, 56011
LISSICK SARA Manager 805 Enterprise Drive East, Belle Plaine, MN, 56011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 805 Enterprise Drive East, Suite H, Belle Plaine, MN 56011 No data
CHANGE OF MAILING ADDRESS 2015-03-19 805 Enterprise Drive East, Suite H, Belle Plaine, MN 56011 No data
LC AMENDMENT 2011-09-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000252928 TERMINATED 1000000710037 ORANGE 2016-04-06 2036-04-15 $ 16,426.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J15000844825 TERMINATED 1000000688435 ORANGE 2015-07-28 2035-08-13 $ 48,356.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State