Search icon

PAK-IT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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