Search icon

SOUTH FLORIDA PLASTICS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
HOWELL GREGORY Manager PO BOX 112633, NAPLES, FL, 34108
LAGODNA MARY E Agent 2546 FRANKLIN STREET, FORT MYERS, FL, 33901

Events

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 -

Documents

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