Entity Name: | SOUTH FLORIDA PLASTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA PLASTICS, 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. |
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: | 03 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000047289 |
FEI/EIN Number |
260302853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GREGORY HOWELL, 3745 FIELDSTONE BLVD, NAPLES, FL, 34109, US |
Mail Address: | PO BOX 112633, NAPLES, FL, 34108, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWELL GREGORY | Manager | PO BOX 112633, NAPLES, FL, 34108 |
LAGODNA MARY E | Agent | 2546 FRANKLIN STREET, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | C/O GREGORY HOWELL, 3745 FIELDSTONE BLVD, 1101, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | C/O GREGORY HOWELL, 3745 FIELDSTONE BLVD, 1101, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | LAGODNA, MARY E | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 2546 FRANKLIN STREET, FORT MYERS, FL 33901 | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-03 | SOUTH FLORIDA PLASTICS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-11 |
LC Amendment and Name Change | 2011-05-03 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State