Entity Name: | WORLDWIDE PACKAGING GROUP LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Mar 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000026380 |
FEI/EIN Number | 264479897 |
Address: | 4300 South Jog Road, #540428, LAKE WORTH, FL, 33467, US |
Mail Address: | 4300 South Jog Road, #540428, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WORLDWIDE PACKAGING GROUP LLC., KENTUCKY | 0806643 | KENTUCKY |
Name | Role | Address |
---|---|---|
Kronhaus Barry | Agent | 4300 S Jog Road, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
KRONHAUS BARRY A | Managing Member | 4300 South Jog Road, LAKE WORTH, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000008994 | DISCOUNT PACKAGING DEPOT | EXPIRED | 2018-01-17 | 2023-12-31 | No data | 4300 SOUTH JOG ROAD #540428, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | Kronhaus, Barry | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 4300 S Jog Road, #54428, Lake Worth, FL 33467 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 4300 South Jog Road, #540428, LAKE WORTH, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 4300 South Jog Road, #540428, LAKE WORTH, FL 33467 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-09 |
ADDRESSCHANGE | 2011-03-09 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State