Search icon

GLOBAL PACKAGING LLC - Florida Company Profile

Company Details

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

GLOBAL 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: 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 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000189315
FEI/EIN Number 831501658

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

Address: 2429 Cumberland Way, Crestview, FL, 32536, US
Mail Address: 2429 Cumberland Way, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLEY HARRISON T Manager 2429 Cumberland Way, Crestview, FL, 32536
COOLEY HARRISON T Agent 2429 Cumberland Way, Crestview, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087982 BOTTLE DISTRIBUTORS EXPIRED 2018-08-08 2023-12-31 - 3026 DAWSON STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-06 2429 Cumberland Way, Crestview, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-06 2429 Cumberland Way, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2021-09-06 2429 Cumberland Way, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2021-09-06 COOLEY, HARRISON T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-09-06
Florida Limited Liability 2018-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State