Entity Name: | STERIPACK (USA) LIMITED 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: | 11 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | M12000000196 |
FEI/EIN Number |
981027627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4255 S. PIPKIN ROAD, LAKELAND, FL, 33811, US |
Mail Address: | 4255 S. PIPKIN ROAD, LAKELAND, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STERIPACK USA LIMITED, LLC 401(K) PLAN | 2023 | 981027627 | 2024-10-15 | STERIPACK (USA) LIMITED LLC | 115 | |||||||||||||
|
Name | Role | Address |
---|---|---|
DONNELLY COLIN | Vice President | 4255 S. PIPKIN ROAD, LAKELAND, FL, 33811 |
DONNELLY COLIN | Manager | 4255 S. PIPKIN ROAD, LAKELAND, FL, 33811 |
BALDWIN JOSH | FINA | 4255 S. PIPKIN ROAD, LAKELAND, FL, 33811 |
CEBIC MARINELA | Vice President | 4255 S. PIPKIN ROAD, LAKELAND, FL, 33811 |
BALDWIN JOSH | Agent | 4255 S PIPKIN RD, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-02 | BALDWIN , JOSH | - |
REINSTATEMENT | 2023-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2023-02-22 | - | - |
LC AMENDMENT | 2022-11-08 | - | - |
LC AMENDMENT | 2016-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-31 | 4255 S. PIPKIN ROAD, LAKELAND, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-22 | 4255 S PIPKIN RD, LAKELAND, FL 33811 | - |
REINSTATEMENT | 2013-11-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
REINSTATEMENT | 2023-10-02 |
LC Amendment | 2023-02-22 |
LC Amendment | 2022-11-08 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-11-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State