Search icon

CAMBRIA DISTRIBUTION - FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CAMBRIA DISTRIBUTION - FLORIDA, 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: 08 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2011 (14 years ago)
Document Number: M11000003466
FEI/EIN Number 411933872

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

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

Key Officers & Management

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
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 805 Enterprise Drive East, Suite H, Belle Plaine, MN 56011 -
CHANGE OF MAILING ADDRESS 2015-03-19 805 Enterprise Drive East, Suite H, Belle Plaine, MN 56011 -
LC AMENDMENT 2011-09-06 - -

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 Mar 2025

Sources: Florida Department of State