Entity Name: | CREATIVE RECYCLING TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE RECYCLING TECHNOLOGIES, 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. |
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: | 08 Feb 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L06000013926 |
FEI/EIN Number |
204275972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3110 CHERRY PALM DR, STE 330, TAMPA, FL, 33619 |
Address: | 3110 CHERRY PALM DR, SUITE 330, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
COCHRANE RICHARD | President | 3110 CHERRY PALM DR, TAMPA, FL, 33619 |
ALVARE MANUEL | Secretary | 3110 CHERRY PALM DR,STE 330, TAMPA, FL, 33619 |
Diesselhorst Brian | Vice President | 3110 CHERRY PALM DR, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-22 | 3110 CHERRY PALM DR, SUITE 330, TAMPA, FL 33619 | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-17 | NRAI SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2011-01-13 | 3110 CHERRY PALM DR, SUITE 330, TAMPA, FL 33619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000888985 | TERMINATED | 1000000392218 | HILLSBOROU | 2012-11-19 | 2032-11-28 | $ 1,613.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-25 |
Reinstatement | 2013-10-22 |
Reg. Agent Change | 2012-07-17 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-13 |
Reg. Agent Change | 2010-03-25 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State