Search icon

STERIPACK (USA) LIMITED LLC - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 339110
Sponsor’s telephone number 8636482333
Plan sponsor’s address 4255 S. PIPKIN ROAD, LAKELAND, FL, 33811

Key Officers & Management

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

Events

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 - -

Documents

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