Entity Name: | STRATEGIC PACKAGING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIC PACKAGING SOLUTIONS, 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: | 18 Aug 2009 (16 years ago) |
Date of dissolution: | 23 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2021 (4 years ago) |
Document Number: | L09000079482 |
FEI/EIN Number |
270778176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2637 E Atlantic Blvd #45621, Pompano Beach, FL, 33062, US |
Mail Address: | 742 SAINT DUNSTAN WAY, WINTER PARK, FL, 32792, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIERRAALTA CARLOS J | Manager | 2637 E Atlantic Blvd #45621, Pompano Beach, FL, 33062 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-02 | 2637 E Atlantic Blvd #45621, Pompano Beach, FL 33062 | - |
VOLUNTARY DISSOLUTION | 2021-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-26 | 2637 E Atlantic Blvd #45621, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2011-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-25 | NORTHWEST REGISTERED AGENT LLC. | - |
LC AMENDMENT | 2011-03-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State