Search icon

SCHWARZ PARTNERS PACKAGING, LLC - Florida Company Profile

Company Details

Entity Name: SCHWARZ PARTNERS PACKAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Sep 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Sep 2015 (10 years ago)
Document Number: M06000004863
FEI/EIN Number 205239639

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

Address: 10 W. CARMEL DR., Suite 300, Carmel, IN, 46032, US
Mail Address: 10 W. CARMEL DR., Suite 300, Carmel, IN, 46032, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Bennett Thomas E Auth 10 W. CARMEL DR., Carmel, IN, 46032
Schwarz Jack W Manager 10 W. CARMEL DR., Carmel, IN, 46032
Schwarz Jeffrey A Auth 10 W. CARMEL DR., Carmel, IN, 46032
Schwarz John W Auth 10 W. CARMEL DR., Carmel, IN, 46032
Schwarz Partners II, LP Auth 10 W. CARMEL DR., Carmel, IN, 46032
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008445 MAXPAK ACTIVE 2019-01-16 2029-12-31 - 10 WEST CARMEL DRIVE, STE 300, CARMEL, IN, 46032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 10 W. CARMEL DR., Suite 300, Carmel, IN 46032 -
CHANGE OF MAILING ADDRESS 2024-04-20 10 W. CARMEL DR., Suite 300, Carmel, IN 46032 -
REGISTERED AGENT NAME CHANGED 2015-09-18 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2015-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2010-12-17 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State