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 |
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 | - |
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 |
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 | - |
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