Search icon

NORTHSIDE MATERIALS RECYCLING FACILITY, LLC - Florida Company Profile

Company Details

Entity Name: NORTHSIDE MATERIALS RECYCLING FACILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHSIDE MATERIALS RECYCLING FACILITY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Jul 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: L02000017055
FEI/EIN Number 562348202

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

Address: 460 NW 52ND AVENUE, OCALA, FL, 34482
Mail Address: P.O. BOX 5058, OCALA, FL, 34478
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGLIA MICHAEL D Manager 460 NW 52ND AVENUE, OCALA, FL, 34482
PAGLIA JOHN A Manager 460 NW 52ND AVENUE, OCALA, FL, 34482
Hartley Martha Anderso Esq. Agent Baker, Donelson, Bearman, Caldwell & Berko, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 Hartley, Martha Anderson, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 Baker, Donelson, Bearman, Caldwell & Berkowitz, PC, 200 South Orange Avenue, Suite 2900, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 460 NW 52ND AVENUE, OCALA, FL 34482 -
LC AMENDMENT AND NAME CHANGE 2006-12-29 NORTHSIDE MATERIALS RECYCLING FACILITY, LLC -
LC AMENDED AND RESTATED ARTICLES 2006-12-28 - -
CHANGE OF MAILING ADDRESS 2005-03-17 460 NW 52ND AVENUE, OCALA, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State