Search icon

SUDDATH PACKAGING, LLC

Company Details

Entity Name: SUDDATH PACKAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Feb 2006 (19 years ago)
Date of dissolution: 12 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: L06000014011
FEI/EIN Number 161749308
Address: 815 S MAIN ST, JACKSONVILLE, FL, 32207, US
Mail Address: 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GANNON KEVIN P Agent 815 S MAIN ST, JACKSONVILLE, FL, 32207

Chief Executive Officer

Name Role Address
BRANNIGAN MICHAEL J Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207

Chief Financial Officer

Name Role Address
GANNON KEVIN P Chief Financial Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
STRICKLAND BARBARA S Secretary 815 S MAIN ST, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131736 SUDDATH COLLECTION SERVICES ACTIVE 2015-12-29 2026-12-31 No data 815 S MAIN ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2019-04-22 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2016-04-06 GANNON, KEVIN P No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 815 S MAIN ST, JACKSONVILLE, FL 32207 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State