Search icon

STRATEGIC PACKAGING SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SIERRAALTA CARLOS J Manager 2637 E Atlantic Blvd #45621, Pompano Beach, FL, 33062
NORTHWEST REGISTERED AGENT LLC Agent -

Events

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 - -

Documents

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