Search icon

GENERAL ENVELOPE, LLC - Florida Company Profile

Company Details

Entity Name: GENERAL ENVELOPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL ENVELOPE, 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: 22 May 2013 (12 years ago)
Date of dissolution: 24 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: L13000074504
FEI/EIN Number 46-2996681

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

Address: 119 Under Mountain Road, Falls Village, CT, 06031, US
Mail Address: 119 Under Mountain Road, Falls Village, CT, 06031, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTS WILLIAM Manager 119 Under Mountain Road, Falls Village, CT, 06031
Colletti Joseph REsq. Agent 4770 Biscayne Blvd., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 119 Under Mountain Road, Falls Village, CT 06031 -
CHANGE OF MAILING ADDRESS 2021-07-01 119 Under Mountain Road, Falls Village, CT 06031 -
REGISTERED AGENT NAME CHANGED 2018-01-24 Colletti, Joseph R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 4770 Biscayne Blvd., Suite 1400, MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-24
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State