Entity Name: | PACKAGING SERVICE INDUSTRIES, 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: | 27 Jan 1999 (26 years ago) |
Date of dissolution: | 26 Jan 2009 (16 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 26 Jan 2009 (16 years ago) |
Document Number: | M99000000118 |
FEI/EIN Number |
954716163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12243 BRANFORD STREET, SUN VALLEY, CA, 91352 |
Address: | 1100 WEST MARKET STREET, LOUISVILLE, KY, 40201 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHEONG THIAN C | Executive Vice President | 12243 BRANFORD STREET, SUN VALLEY, CA, 91352 |
CORPORATION SERVICE COMPANY | Agent | - |
PACKAGING SERVICE CORPORATION OF KENTUCKY | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2009-01-26 | - | - |
CHANGE OF MAILING ADDRESS | 2001-05-30 | 1100 WEST MARKET STREET, LOUISVILLE, KY 40201 | - |
REGISTERED AGENT NAME CHANGED | 2000-10-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
LC Withdrawal | 2009-01-26 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-08-02 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-05-30 |
Reg. Agent Change | 2000-10-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State