Search icon

NATIONAL PACKAGING, LLC

Company Details

Entity Name: NATIONAL PACKAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jan 2006 (19 years ago)
Date of dissolution: 05 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2021 (4 years ago)
Document Number: L06000011870
FEI/EIN Number 020767308
Address: 6346-65 LANTANA ROAD #126, LAKE WORTH, FL, 33463
Mail Address: 6346-65 LANTANA ROAD #126, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Burke Gregory R Agent 6346-65 LANTANA ROAD #126, LAKE WORTH, FL, 33463

Manager

Name Role Address
BURKE GREGORY Manager 6346-65 LANTANA ROAD #126, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000730 ISLAND PACKAGING EXPIRED 2017-01-03 2022-12-31 No data 6346-65 LANTANA RD #126, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-31 Burke, Gregory Roy No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000198009 TERMINATED 1000000133163 PALM BEACH 2009-07-29 2030-02-16 $ 530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-29
AMENDED ANNUAL REPORT 2013-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State