Search icon

THREE BROTHERS RECYCLING, L.L.C. - Florida Company Profile

Company Details

Entity Name: THREE BROTHERS RECYCLING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE BROTHERS RECYCLING, L.L.C. 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: 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: 24 Mar 2006 (19 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L06000031225
FEI/EIN Number 204573539

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

Address: 11111 ELLISON WILSON ROAD, NORTH PALM BEACH, FL, 33408, US
Mail Address: 11111 ELLISON WILSON ROAD, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERTUCCI GERARD Auth 20011 pleasant meadow ln, purcellville, VA, 201324366
VERTUCCI GARY Manager 11111 ELLISON WILSON ROAD, NORTH PALM BEACH, FL, 33408
Vertucci James Auth 1423 villa juno dr south, juno beach, FL, 33408
VERTUCCI gary Agent 11111 ELLISON WILSON ROAD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 VERTUCCI, gary -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 11111 ELLISON WILSON ROAD, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2013-04-29 11111 ELLISON WILSON ROAD, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 11111 ELLISON WILSON ROAD, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State