Search icon

LILLY DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: LILLY DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2018 (7 years ago)
Date of dissolution: 06 Jan 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: M18000002053
FEI/EIN Number 371878893

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

Address: 1911 SPILLMAN DRIVE, BETHLEHEM, PA, 18015, US
Mail Address: 1911 SPILLMAN DRIVE, BETHLEHEM, PA, 18015, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GAMLER TIA Manager 1911 SPILLMAN DRIVE, BETHLEHEM, PA, 18015
REYNOLDS CRAIG Manager 1911 SPILLMAN DRIVE, BETHLEHEM, PA, 18015
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045710 CIGAR GORILLA EXPIRED 2018-04-10 2023-12-31 - 5401 HANGAR COURT, TAMPA, FL, 33634
G18000045709 THOMPSON CIGAR COMPANY EXPIRED 2018-04-10 2023-12-31 - 5401 HANGAR COURT, HILLSBOROUGH, FL, 33634
G18000045708 THOMPSON AND COMPANY EXPIRED 2018-04-10 2023-12-31 - 5401 HANGAR COURT, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000348262 TERMINATED 1000000893765 HILLSBOROU 2021-06-30 2031-07-14 $ 702.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000348254 TERMINATED 1000000893763 HILLSBOROU 2021-06-30 2041-07-14 $ 19,404.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Withdrawal 2021-01-06
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-31
Foreign Limited 2018-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State