Search icon

FLEX PACK USA, LLC. - Florida Company Profile

Company Details

Entity Name: FLEX PACK USA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEX PACK USA, 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 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L14000056193
FEI/EIN Number 46-5345728

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

Address: 1425 AGUACATE COURT, ORLANDO, FL, 32837, US
Mail Address: 1425 AGUACATE COURT, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI INTAAF R Manager 1425 AGUACATE COURT, ORLANDO, FL, 32837
ALI INTAAF R Agent 1425 AGUACATE COURT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1425 AGUACATE COURT, ORLANDO, FL 32837 -
REINSTATEMENT 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1425 AGUACATE COURT, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-04-08 1425 AGUACATE COURT, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-02 - -
REGISTERED AGENT NAME CHANGED 2016-10-02 ALI, INTAAF ROD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000093348 TERMINATED 1000000876825 ORANGE 2021-02-24 2041-03-03 $ 11,964.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000567956 LAPSED CACE-19-011163 BROWARD 2018-10-02 2024-08-27 $29,457.10 BB&T COMMERCIAL EQUIPMENT CAPITAL CORP., 2 COUNTRY VIEW ROAD, SUITE 300, MALVERN, PA 19355

Documents

Name Date
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-04-08
REINSTATEMENT 2020-02-25
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-10-02
ANNUAL REPORT 2015-03-13
Florida Limited Liability 2014-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State