Entity Name: | STREAMLINE PACKAGING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jul 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Nov 2024 (3 months ago) |
Document Number: | L04000049722 |
FEI/EIN Number | 342005090 |
Mail Address: | PO Box 560775, Orlando, FL, 32806-0775, US |
Address: | 1725 W New Hampshire St, Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS MITCHELL E | Agent | MITCHELL E. JACOBS, P.A., MIAMI, FL, 33054 |
Name | Role | Address |
---|---|---|
SANDERS ROSS | Managing Member | PO Box 560775, Orlando, FL, 328060775 |
Name | Role | Address |
---|---|---|
ARKEILPANE DAVID | Manager | PO Box 560775, Orlando, FL, 328060775 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 1725 W New Hampshire St, Orlando, FL 32804 | No data |
LC NAME CHANGE | 2024-11-22 | STREAMLINE PACKAGING LLC | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 1725 W New Hampshire St, Orlando, FL 32804 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
LC Name Change | 2024-11-22 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State