Search icon

COMMUNION PACKAGING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: COMMUNION PACKAGING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNION PACKAGING COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000016938
FEI/EIN Number 113688252

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

Address: 751 CORNWALL ROAD, SANFORD, FL, 32773
Mail Address: 751 CORNWALL ROAD, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLANDON JOEANN Managing Member 751 CORNWALL ROAD, SANFORD, FL, 32773
MCCLANDON JOEANN Authorized Member 751 CORNWALL ROAD, SANFORD, FL, 32773
SINGH HERMAN Agent 600 RINEHART ROAD STE 2008, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-21 SINGH, HERMAN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 600 RINEHART ROAD STE 2008, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 751 CORNWALL ROAD, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2005-04-30 751 CORNWALL ROAD, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State