Search icon

STRETCH WRAP PACKAGING INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: STRETCH WRAP PACKAGING INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRETCH WRAP PACKAGING INDUSTRIES 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000025719
FEI/EIN Number 275253000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6520 POWERLINE RD, FT. LAUDERDALE, FL, 33309, US
Mail Address: P.O. BOX 824254, PEMBROKE PINES, FL, 33082, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH ROHIT Managing Member 6520 POWERLINE ROAD, FT. LAUDERDALE, FL, 33309
SINGH VINEETA Managing Member 8760 NW 99 ST, MEDLEY, FL, 33178
SINGH ROHIT Agent 6520 POWERLINE ROAD, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 6520 POWERLINE RD, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2014-10-02 6520 POWERLINE RD, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-29 6520 POWERLINE ROAD, FT. LAUDERDALE, FL 33309 -
LC AMENDMENT 2013-08-29 - -
REGISTERED AGENT NAME CHANGED 2013-08-29 SINGH, ROHIT -
LC AMENDMENT 2012-06-18 - -
LC AMENDMENT 2011-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000947180 LAPSED 14-2911 CACE (14) CIRCUIT, BROWARD COUNTY, FL 2015-09-29 2020-10-14 $32,289.43 H. MUEHLSTEIN & CO., INC., 10 WESTPORT ROAD, WILTON, CT 06897

Documents

Name Date
REINSTATEMENT 2014-10-02
LC Amendment 2013-08-29
ANNUAL REPORT 2013-04-21
LC Amendment 2012-06-18
ANNUAL REPORT 2012-02-08
LC Amendment 2011-04-15
Florida Limited Liability 2011-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State