Search icon

POUCH PAC INNOVATIONS, L.L.C.

Company Details

Entity Name: POUCH PAC INNOVATIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2000 (25 years ago)
Document Number: L00000007139
FEI/EIN Number 043691449
Address: 1712 NORTHGATE BLVD., SARASOTA, FL, 34234, US
Mail Address: 1712 NORTHGATE BLVD., SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900T1ZT9E328BGS76 L00000007139 US-FL GENERAL ACTIVE 2000-06-19

Addresses

Legal C/O MURRAY, STUART C, 1712 NORTHGATE BLVD., SARASOTA, US-FL, US, 34234
Headquarters 1712 NORTHGATE BLVD., SARASOTA, US-FL, US, 34234

Registration details

Registration Date 2023-09-26
Last Update 2024-08-27
Status ISSUED
Next Renewal 2025-09-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000007139

Agent

Name Role Address
MURRAY STUART C Agent 1712 NORTHGATE BLVD., SARASOTA, FL, 34234

Secretary

Name Role Address
CHRISTENSEN SANDRA-LEIGH Secretary 1712 NORTHGATE BLVD., SARASOTA, FL, 34234

President

Name Role Address
Murray Stuart C President 1712 NORTHGATE BLVD., SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 1712 NORTHGATE BLVD., SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2014-02-20 1712 NORTHGATE BLVD., SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 1712 NORTHGATE BLVD., SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2010-04-22 MURRAY, STUART C No data
NAME CHANGE AMENDMENT 2000-06-20 POUCH PAC INNOVATIONS, L.L.C. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State