Entity Name: | PLASTI-CHEMIE NORTH AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Apr 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | L10000045218 |
FEI/EIN Number | 800594287 |
Address: | 400 5th Ave S Ste 301, Naples, FL, 34102, US |
Mail Address: | 400 5th Ave S Ste 301, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Minosky Stephen | Agent | 400 5th Ave S Ste 301, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
LULL VOLKMAR | Manager | 400 5th Ave S Ste 301, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
LULL ANGELA | Secretary | 400 5th Ave S Ste 301, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 400 5th Ave S Ste 301, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 400 5th Ave S Ste 301, Naples, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Minosky, Stephen | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 400 5th Ave S Ste 301, Naples, FL 34102 | No data |
LC AMENDMENT | 2015-10-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-21 |
LC Amendment | 2015-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State