Search icon

WESTROCK PACKAGING SYSTEMS, LLC

Company Details

Entity Name: WESTROCK PACKAGING SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 31 Dec 2002 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jul 2016 (9 years ago)
Document Number: M03000000019
FEI/EIN Number 11-3666259
Address: 1000 Abernathy Road NE, Suite 125, Atlanta, GA 30328
Mail Address: 1000 Abernathy Road NE, Suite 125, Atlanta, GA 30328
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Bignon, Stephanie W. Manager 1000 Abernathy Road NE, Suite 125 Atlanta, GA 30328

MANAGER

Name Role Address
ALAGIC, ALMA MANAGER 1000 Abernathy Road NE, Suite 125 Atlanta, GA 30328
PEREZ, JUAN PABLO MANAGER 1000 Abernathy Road NE, Suite 125 Atlanta, GA 30328

MEMBER

Name Role Address
WRKCo Inc. MEMBER 1000 Abernathy Road NE, Suite 125 Atlanta, GA 30328

Member

Name Role
WESTROCK MWV, LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 1000 Abernathy Road NE, Suite 125, Atlanta, GA 30328 No data
CHANGE OF MAILING ADDRESS 2019-01-28 1000 Abernathy Road NE, Suite 125, Atlanta, GA 30328 No data
LC AMENDMENT AND NAME CHANGE 2016-07-13 WESTROCK PACKAGING SYSTEMS, LLC No data
LC STMNT OF RA/RO CHG 2015-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
LC Amendment and Name Change 2016-07-13

Date of last update: 30 Jan 2025

Sources: Florida Department of State