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. |
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 |
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 |
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 | - |
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 |
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