Search icon

LIBERATION DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: LIBERATION 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: 07 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: M19000009549
FEI/EIN Number 833437940

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

Address: 4901 SAVARESE CIRCLE N., SUITE:1, TAMPA, FL, 33634, US
Mail Address: 6980 SANTA TERESA BLVD., SUITE:201, SAN JOSE, CA, 95119, US
ZIP code: 33634
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DURZY CHERYL M Manager 6980 SANTA TERESA BLVD. SUITE:201, SAN JOSE, CA, 95119
COLE THOMAS C Manager ONE NATIONAL DR. S.W., ATLANTA, GA, 30331
BRASHEARS RICHARD V Manager 6980 SANTA TERESA BLVD. SUITE:201, SAN JOSE, CA, 95119
MEHALL NICHOLOS M Manager ONE NATIONAL DR. S.W., ATLANTA, GA, 30331
Naylor Scott Director 6980 SANTA TERESA BLVD., SAN JOSE, CA, 95119
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110171 LIBDIB EXPIRED 2019-10-09 2024-12-31 - 6980 SANTA TERESA BLVD. SUITE 201, SAN JOSE, CA, 95119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-20 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000076773 ACTIVE 1000001025363 HILLSBOROU 2025-01-22 2045-02-05 $ 11,702.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J24000271120 ACTIVE 1000000990019 HILLSBOROU 2024-04-30 2044-05-08 $ 3,998.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J24000271138 ACTIVE 1000000990022 HILLSBOROU 2024-04-30 2034-05-08 $ 370.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J24000051415 ACTIVE 1000000976891 HILLSBOROU 2024-01-17 2044-01-24 $ 7,850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-01-20
Foreign Limited 2019-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State