Entity Name: | BFEDERATE LIQUOR DISTRIBUTORS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P13000089471 |
FEI/EIN Number | 46-4088088 |
Address: | 4551 CAMBIUM COURT, ORLANDO, FL, 32818, US |
Mail Address: | 4551 CAMBIUM COURT, ORLANDO, FL, 32818 |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS LATONIA | Agent | 1947 S. KIRKMAN RD, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
KILPATRICK JAMIECE | President | 4551 CAMBIUM COURT, ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
ALLEN STEPHEN | Treasurer | 4050 Flat Shoals Road, Union City, GA, 30291 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 4551 CAMBIUM COURT, ORLANDO, FL 32818 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
AMENDED ANNUAL REPORT | 2014-11-06 |
ANNUAL REPORT | 2014-04-25 |
Domestic Profit | 2013-10-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State