Search icon

FPG URN DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: FPG URN 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: 16 Nov 2022 (2 years ago)
Document Number: M22000017292
FEI/EIN Number 92-1045999

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

Address: 369 N. New York Ave, Suite 300, Winter Park, FL, 32789, US
Mail Address: 369 N. New York Ave, Suite 300, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Blackwell Christopher Chief Executive Officer 369 N. New York Ave, Suite 300, Winter Park, FL, 32789
Waltzer David M Chief Financial Officer 369 N. New York Ave, Suite 300, Winter Park, FL, 32789
FPG INTERMEDIATE HOLDCO, LLC Member -
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119720 SOLSTICE URNS ACTIVE 2023-09-27 2028-12-31 - 369 N. NEW YORK AVE, SUITE 300, WINTER PARK, FL, 32789
G23000010683 BOGATI URN COMPANY ACTIVE 2023-01-23 2028-12-31 - 4901 VINELAND ROAD, STE. 300, ORLANDO, FL, 32811
G22000153929 BOGATI URN COMPANY ACTIVE 2022-12-14 2027-12-31 - 369 N NEW YORK AVE SUITE 300, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 369 N. New York Ave, Suite 300, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-09-12 369 N. New York Ave, Suite 300, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2023-05-04 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-04-25
Reg. Agent Change 2023-05-04
ANNUAL REPORT 2023-04-25
Foreign Limited 2022-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State