Search icon

EADS DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: EADS DISTRIBUTION, 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: 21 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: M16000010245
FEI/EIN Number 45-5119734

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

Address: One Applied Plaza, Cleveland, OH, 44115, US
Mail Address: One Applied Plaza, Cleveland, OH, 44115, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Miller B. Vice President One Applied Plaza, Cleveland, OH, 44115
Cieslak R. Assi One Applied Plaza, Cleveland, OH, 44115
Hoffner W. E President 18 Progress Parkway, Maryland Heights, MO, 63043
Loring K. W Vice President One Applied Plaza, Cleveland, OH, 44115
Wells D. K Vice President One Applied Plaza, Cleveland, OH, 44115
Miller Brian Manager One Applied Plaza, Cleveland, OH, 44115
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071072 CONTROL EQUIPMENT COMPANY EXPIRED 2017-06-29 2022-12-31 - 13843 N. PROMENADE BLVD., STE. 100, STAFFORD, TX, 77477
G17000071068 JB SYSTEMS EXPIRED 2017-06-29 2022-12-31 - 13843 N. PROMENADE BLVD., STE. 100, STAFFORD, TX, 77477
G17000071070 TSI SERVICES EXPIRED 2017-06-29 2022-12-31 - 13843 N. PROMENADE BLVD., STE. 100, STAFFORD, TX, 77477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 One Applied Plaza, Cleveland, OH 44115 -
CHANGE OF MAILING ADDRESS 2018-04-20 One Applied Plaza, Cleveland, OH 44115 -
LC STMNT OF RA/RO CHG 2018-01-02 - -
REGISTERED AGENT NAME CHANGED 2018-01-02 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 115 NORTH CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
CORLCRACHG 2018-01-02
ANNUAL REPORT 2017-03-14
Foreign Limited 2016-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State