Search icon

REDLAND ROAD RECYCLING, LLC. - Florida Company Profile

Company Details

Entity Name: REDLAND ROAD RECYCLING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDLAND ROAD RECYCLING, 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: 03 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: L05000106943
FEI/EIN Number NOT APPLICABLE

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

Address: 1761 Cleveland Road, Miami Beach, FL, 33141, US
Mail Address: 1761 Cleveland Road, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETTMAN DAVID Managing Member 1761 CLEVELAND RD., MIAMI BEACH, FL, 33141
OKRASINSKI DAVID Managing Member 11790 SW 328 ST, HOMESTEAD, FL, 33025
ETTMAN DAVID Agent 1761 CLEVELAND RD., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-24 1761 Cleveland Road, Miami Beach, FL 33141 -
REINSTATEMENT 2016-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 1761 Cleveland Road, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2016-07-11 ETTMAN, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 1761 CLEVELAND RD., MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State