Search icon

APTARIS LLC

Company Details

Entity Name: APTARIS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 26 Jun 2009 (16 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: M09000002479
FEI/EIN Number 26-4345779
Address: 5410 Pioneer Park Blvd., Suite E, TAMPA, FL 33634
Mail Address: 5410 Pioneer Park Blvd., Suite E, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APTARIS LLC 401(K) PLAN 2020 264345779 2021-12-29 APTARIS LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 334610
Sponsor’s telephone number 8132028060
Plan sponsor’s mailing address 2502 N. ROCKY POINT DR, SUITE 1070, TAMPA, FL, 33607
Plan sponsor’s address 2502 N. ROCKY POINT DR, SUITE 1070, TAMPA, FL, 33607

Number of participants as of the end of the plan year

Active participants 48
Other retired or separated participants entitled to future benefits 5
Number of participants with account balances as of the end of the plan year 31

Signature of

Role Plan administrator
Date 2021-12-29
Name of individual signing TONYA COSGROVE
Valid signature Filed with authorized/valid electronic signature
APTARIS LLC 401(K) PLAN 2020 264345779 2021-12-29 APTARIS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 334610
Sponsor’s telephone number 8132028060
Plan sponsor’s mailing address 2502 N. ROCKY POINT DR, SUITE 1070, TAMPA, FL, 33607
Plan sponsor’s address 2502 N. ROCKY POINT DR, SUITE 1070, TAMPA, FL, 33607

Number of participants as of the end of the plan year

Active participants 35
Other retired or separated participants entitled to future benefits 7
Number of participants with account balances as of the end of the plan year 30

Signature of

Role Plan administrator
Date 2021-12-29
Name of individual signing TONYA COSGROVE
Valid signature Filed with authorized/valid electronic signature
APTARIS LLC 401(K) PLAN 2020 264345779 2021-12-29 APTARIS LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 334610
Sponsor’s telephone number 8132028060
Plan sponsor’s mailing address 2502 N. ROCKY POINT DR, SUITE 1070, TAMPA, FL, 33607
Plan sponsor’s address 2502 N. ROCKY POINT DR, SUITE 1070, TAMPA, FL, 33607

Number of participants as of the end of the plan year

Active participants 34
Other retired or separated participants entitled to future benefits 8
Number of participants with account balances as of the end of the plan year 29

Signature of

Role Plan administrator
Date 2021-12-29
Name of individual signing TONYA COSGROVE
Valid signature Filed with authorized/valid electronic signature
APTARIS LLC 401(K) PLAN 2020 264345779 2021-12-29 APTARIS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 334610
Sponsor’s telephone number 8132028060
Plan sponsor’s mailing address 2502 N. ROCKY POINT DR, SUITE 1070, TAMPA, FL, 33607
Plan sponsor’s address 2502 N. ROCKY POINT DR, SUITE 1070, TAMPA, FL, 33607

Number of participants as of the end of the plan year

Active participants 49
Other retired or separated participants entitled to future benefits 8
Number of participants with account balances as of the end of the plan year 34

Signature of

Role Plan administrator
Date 2021-12-29
Name of individual signing TONYA COSGROVE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
O'REILLY, THOMAS Managing Member 5410 Pioneer Park Blvd., Suite E, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5410 Pioneer Park Blvd., Suite E, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2018-04-30 5410 Pioneer Park Blvd., Suite E, TAMPA, FL 33634 No data
LC NAME CHANGE 2013-09-18 APTARIS LLC No data

Documents

Name Date
LC Withdrawal 2022-01-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10
LC Name Change 2013-09-18

Date of last update: 25 Jan 2025

Sources: Florida Department of State