Entity Name: | PAK-IT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAK-IT, 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: | 04 Jun 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L07000058980 |
FEI/EIN Number |
260270280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 TORRESDALE AVE., PHILADELPHIA, PA, 19124 |
Mail Address: | 4201 TORRESDALE AVE., PHILADELPHIA, PA, 19124 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORDYNUIK JOHN | Manager | 1783 ALLANPORT RD, THOROLD, ON, L0S1K |
KURP RON | Vice President | 4201 TORRESDALE AVE., PHILADELPHIA, PA, 19124 |
MCINTOSH ANDREW L | Agent | 501 E. KENNEDY BLVD., TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08008900212 | DCL SOLUTIONS | EXPIRED | 2008-01-08 | 2013-12-31 | - | 221 TURNER STREET, CLEARWATER, FL, 33756 |
G08008900215 | DICKLER | EXPIRED | 2008-01-08 | 2013-12-31 | - | 221 TURNER STREET, CLEARWATER, FL, 33756 |
G08008900224 | DICKLER CHEMICAL LABORATORIES | EXPIRED | 2008-01-08 | 2013-12-31 | - | 221 TURNER STREET, CLEARWATER, FL, 33756 |
G08008900207 | PAK-IT | EXPIRED | 2008-01-08 | 2013-12-31 | - | 221 TURNER STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-26 | MCINTOSH, ANDREW LESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-26 | 501 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 4201 TORRESDALE AVE., PHILADELPHIA, PA 19124 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 4201 TORRESDALE AVE., PHILADELPHIA, PA 19124 | - |
LC AMENDMENT | 2007-07-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000179205 | TERMINATED | 1000000208514 | PINELLAS | 2011-03-17 | 2031-03-23 | $ 1,269.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Reg. Agent Change | 2011-07-26 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-24 |
LC Amendment | 2007-07-30 |
Florida Limited Liability | 2007-06-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State