Search icon

RELIANCE PACKAGING, LLC - Florida Company Profile

Company Details

Entity Name: RELIANCE PACKAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIANCE PACKAGING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2014 (11 years ago)
Document Number: L14000067482
FEI/EIN Number 46-5502073

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

Address: C/O Sigma Plastics Group, 2119 Center Port Circle, POMPANO BEACH, FL, 33064, US
Mail Address: C/O Sigma Plastics Group, 2119 Center Port Circle, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KNJ1Y75D8DUW32 L14000067482 US-FL GENERAL ACTIVE 2014-04-24

Addresses

Legal C/O SHARMA, SATISH, SIGMA PLASTICS GROUP, 2119 CENTER PORT CIRCLE, POMPANO BEACH, US-FL, US, 33064
Headquarters 1531 NW 12th Avenue, Pompano Beach, US-FL, US, 33069

Registration details

Registration Date 2018-05-24
Last Update 2024-04-25
Status ISSUED
Next Renewal 2025-04-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000067482

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELIANCE PACKAGING 401(K) PLAN 2023 465502073 2024-10-11 RELIANCE PACKAGING LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 561900
Sponsor’s telephone number 9544296114
Plan sponsor’s address 2919 CENTER PORT CIR, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing CARLOTTA FLEMING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing CARLOTTA FLEMING
Valid signature Filed with authorized/valid electronic signature
RELIANCE PACKAGING 401(K) PLAN 2022 465502073 2023-09-14 RELIANCE PACKAGING LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 561900
Sponsor’s telephone number 9544296114
Plan sponsor’s address 2919 CENTER PORT CIR, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing CARLOTTA FLEMING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-14
Name of individual signing CARLOTTA FLEMING
Valid signature Filed with authorized/valid electronic signature
RELIANCE PACKAGING 401(K) PLAN 2021 465502073 2022-12-30 RELIANCE PACKAGING LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 561900
Sponsor’s telephone number 9549561101
Plan sponsor’s address 1531 NW 12TH AVE, POMPANO BEACH, FL, 330691730

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing CARLOTTA FLEMING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-12-30
Name of individual signing CARLOTTA FLEMING
Valid signature Filed with authorized/valid electronic signature
RELIANCE PACKAGING 401(K) PLAN 2020 465502073 2022-12-13 RELIANCE PACKAGING LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 561900
Sponsor’s telephone number 9549561101
Plan sponsor’s address 1531 NW 12TH AVE, POMPANO BEACH, FL, 330691730

Signature of

Role Plan administrator
Date 2022-12-13
Name of individual signing CARLOTTA FLEMING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-12-13
Name of individual signing CARLOTTA FLEMING
Valid signature Filed with authorized/valid electronic signature
RELIANCE PACKAGING 401(K) PLAN 2019 465502073 2022-12-13 RELIANCE PACKAGING LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 561900
Sponsor’s telephone number 9549561101
Plan sponsor’s address 1531 NW 12TH AVE, POMPANO BEACH, FL, 330691730

Signature of

Role Plan administrator
Date 2022-12-13
Name of individual signing CARLOTTA FLEMING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-12-13
Name of individual signing CARLOTTA FLEMING
Valid signature Filed with authorized/valid electronic signature
RELIANCE PACKAGING 401(K) PLAN 2018 465502073 2019-10-04 RELIANCE PACKAGING LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 561900
Sponsor’s telephone number 9549561101
Plan sponsor’s address 1531 NW 12TH AVE, POMPANO BEACH, FL, 330691730

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing ANGIE NAVA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing ANGIE NAVA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
satish sharma Manager 175 Anderson Street, Aberdeen, NC, 28315
SHARMA SATISH Agent C/O Sigma Plastics Group, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 C/O Sigma Plastics Group, 2119 Center Port Circle, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-02-16 C/O Sigma Plastics Group, 2119 Center Port Circle, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 C/O Sigma Plastics Group, 2119 Center Port Circle, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State