Entity Name: | BEST PALLETS OF FL.,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEST PALLETS OF FL.,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: | 07 Oct 2013 (12 years ago) |
Date of dissolution: | 03 Oct 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | L13000141176 |
FEI/EIN Number |
46-3815304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1830 PATTERSON AVE, UNIT D, DELAND, FL, 32720 |
Mail Address: | 1830 PATTERSON AVE, UNIT D, DELAND, FL, 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA PAZ LUIS | Managing Member | 1830 PATTERSON AVE, DELAND, FL, 32720 |
DE LA PAZ CONSTANTINO | Manager | 1830 PATTERSON AVE, DELAND, FL, 32720 |
DE LA PAZ LUIS | Agent | 1830 PATTERSON AVE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-05 | DE LA PAZ, LUIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 1830 PATTERSON AVE, UNIT D, DELAND, FL 32720 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000237117 | TERMINATED | 1000000740031 | VOLUSIA | 2017-04-06 | 2027-04-26 | $ 1,750.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-10-03 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State