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 |
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 |
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 |
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 | - | - |
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 |
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