Search icon

PACKAGE B, L.C. - Florida Company Profile

Company Details

Entity Name: PACKAGE B, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACKAGE B, L.C. 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: 03 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L95000000273
FEI/EIN Number 593308812

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

Address: 1201 OAKFIELD DRIVE, SUITE 109, BRANDON, FL, 33511, US
Mail Address: POST OFFICE BOX 1110, BRANDON, FL, 33509
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT WILLIAM D Manager 805 ARROWHEAD LANE, BRANDON, FL, 33511
MCKNIGHT KATHRYN A Managing Member 805 ARROWHEAD LANE, BRANDON, FL, 33511
MCKNIGHT ROBERT G Managing Member 805 ARROWHEAD LANE, BRANDON, FL, 33511
MCKNIGHT CHRISTINE E Managing Member 805 ARROWHEAD LANE, BRANDON, FL, 33511
MCKNIGHT MICHELLE M Managing Member 805 ARROWHEAD LANE, BRANDON, FL, 33511
MCKNIGHT BRUCE D Managing Member 805 ARROWHEAD LANE, BRANDON, FL, 33511
MCKNIGHT WILLIAM D Agent 1201 OAKFIELD DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1201 OAKFIELD DRIVE, SUITE 109, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1201 OAKFIELD DR., SUITE 109, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2009-04-28 MCKNIGHT, WILLIAM D -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State