Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
US PACK PARTS LLC
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
1127144
Name
US PACK PARTS LLC
Profit or Non-Profit
P - Profit
Company Type
FLC - Foreign Limited Liability Company
Industry
Miscellaneous Services
Number of Employees
Small (0-19)
Primary County
Jefferson
Status
A - Active
Standing
G - Good
State
FL
File Date
1/6/2021
Authority Date
1/6/2021
Last Annual Report
6/25/2024
Principal Office
4563 JUDGE RD STE 100
ORLANDO, FL 32812
Registered Agent
CAPITOL CORPORATE SERVICES INC.
828 LANE ALLEN ROAD
SUITE 219
LEXINGTON, KY 40504