Search icon

BEST PALLETS OF FL.,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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