Entity Name: | LANDSBERG ORORA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Nov 2014 (10 years ago) |
Document Number: | F14000004899 |
FEI/EIN Number |
943102124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
Mail Address: | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BARLOW KELLY | President | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
CONNELLY COLLEEN | Secretary | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
CHAPMAN ERICA | Director | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
HUELSKAMP RAY | Vice President | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000014144 | LANDSBERG ENGINEERED PACKAGING SOLUTIONS | ACTIVE | 2024-01-24 | 2029-12-31 | - | LANDSBERG ORORA - LEGAL DEPARTMENT, 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
G19000067980 | LANDSBERG ENGINEERED PACKAGING SOLUTIONS | EXPIRED | 2019-06-14 | 2024-12-31 | - | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
G17000015042 | ORORA FRESH | ACTIVE | 2017-02-09 | 2027-12-31 | - | 6600 VALLEY VIEW ST, BUENA PARK, CA, 90620 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2025-04-14 | VERITIV LANDSBERG, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State