Search icon

POSTAL AUTHORITY, LLC - Florida Company Profile

Company Details

Entity Name: POSTAL AUTHORITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSTAL AUTHORITY, 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: 04 May 2012 (13 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L12000060365
FEI/EIN Number 455214068

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

Address: 32789 EILAND BOULEVARD, ZEPHYRHILLS, FL, 33545, US
Mail Address: 4850 Allen Road, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND BETSY L Managing Member 35039 MEADOW REACH DRIVE, ZEPHYRHILLS, FL, 33541
STRICKLAND BETSY L Agent 35039 MEADOW REACH DRIVE, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-03 - -
CHANGE OF MAILING ADDRESS 2022-07-01 32789 EILAND BOULEVARD, ZEPHYRHILLS, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-11 32789 EILAND BOULEVARD, ZEPHYRHILLS, FL 33545 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000335246 TERMINATED 1000000865458 PASCO 2020-10-12 2040-10-21 $ 15,774.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State