Search icon

DEPENDABLE PACKAGING AND SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DEPENDABLE PACKAGING AND SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEPENDABLE PACKAGING AND SOLUTIONS, 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: 29 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L21000345122
FEI/EIN Number 38-3747201

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

Address: 5255 NW 159th Street, Miami, FL, 33014, US
Mail Address: 3300 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREYS BEN Chief Executive Officer 3300 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207
COLLORD TODD Vice President 3300 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207
BOORTZ CRAIG President 3300 PHILIPS HWY, JACKSONVILLE, FL, 32207
DEGRAY STEVE Agent 3300 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 DEGRAY, STEVE -
REINSTATEMENT 2023-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-09-24 5255 NW 159th Street, Miami, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 5255 NW 159th Street, Miami, FL 33014 -
CONVERSION 2021-07-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000150410. CONVERSION NUMBER 100000216371

Documents

Name Date
ANNUAL REPORT 2024-01-15
REINSTATEMENT 2023-12-22
ANNUAL REPORT 2022-04-13
LC Amendment 2021-09-24
Florida Limited Liability 2021-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5919717004 2020-04-06 0455 PPP 5255 NW 159TH STREET, MIAMI LAKES, FL, 33014-6217
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 963900
Loan Approval Amount (current) 963900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-6217
Project Congressional District FL-24
Number of Employees 80
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 972377.04
Forgiveness Paid Date 2021-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State