Search icon

POUCHFILL PACKAGING, LLC - Florida Company Profile

Company Details

Entity Name: POUCHFILL PACKAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2017 (8 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: M17000002779
FEI/EIN Number 300972589

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

Address: 811 FENTRESS COURT, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Okazaki ZACK Chief Financial Officer 603 Rehoboth Road, Griffin, GA, 30224
TATEWAKI MASAHIKO Chief Operating Officer 3601 ALGONQUIN ROAD, SUITE 625, ROLLING MEADOWS, IL, 60008
Liedtke Klaus President 811 FENTRESS COURT, DAYTONA BEACH, FL, 32117
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-08 - -
LC AMENDMENT 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 811 FENTRESS COURT, DAYTONA BEACH, FL 32117 -

Documents

Name Date
WITHDRAWAL 2022-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-19
LC Amendment 2017-05-01
Foreign Limited 2017-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344906508 0419700 2020-08-31 811 FENTRESS COURT, DAYTONA BEACH, FL, 32117
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-09-02
Emphasis N: AMPUTATE
Case Closed 2020-12-04

Related Activity

Type Complaint
Activity Nr 1652691
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2020-10-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-11-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a. On or about August 31, 2020 the unloading jaws of the DS 250 were unguarded, creating a pinch point.
344525498 0419700 2019-12-16 811 FENTRESS COURT, DAYTONA BEACH, FL, 32117
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-12-16
Emphasis N: AMPUTATE
Case Closed 2022-06-08

Related Activity

Type Complaint
Activity Nr 1525838
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2020-02-05
Abatement Due Date 2020-03-24
Current Penalty 0.0
Initial Penalty 9446.0
Final Order 2020-02-20
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section; a. On or about December 16, 2019 the employer did not develop, document, or utilize, a specific procedure to control kinetic energy for the DS 250 Pouchfill Machine to clear misfeeds or clogs, exposing employees to amputation hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2020-02-05
Abatement Due Date 2020-03-24
Current Penalty 9446.0
Initial Penalty 9446.0
Final Order 2020-02-20
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(2)(i): All exposed part(s) of horizontal shafting seven (7) feet or less from floor or working platform were not protected by stationary casing(s) enclosing shafting completely or by trough(s) enclosing sides and top or sides and bottom of shafting: a. On or about January 13, 2020 the employer did not provide a guard to the external, horizontal, slow rotating, drive shaft on the exit side conveyor belt of the D250 Pouch filler machine, exposing employees to rotating part amputation hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 2020-02-05
Abatement Due Date 2020-03-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-20
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees: a. On or about December 16, 2019 the employer did not provide Lock Out-Tag Out training to Affected and Authorized employees to ensure that the employee understood the purpose and function of the energy control program, exposing employees to amputation hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4585787803 2020-05-28 0491 PPP 811 Fentress Court, DAYTONA BEACH, FL, 32117-5152
Loan Status Date 2020-07-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214958
Loan Approval Amount (current) 214958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-5152
Project Congressional District FL-06
Number of Employees 33
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State