Search icon

ALLIGATOR SHREDDING, LLC - Florida Company Profile

Company Details

Entity Name: ALLIGATOR SHREDDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIGATOR SHREDDING, 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: 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000039184
FEI/EIN Number 208823512

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

Address: 180 NORTH WESTMONTE DR., ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 180 NORTH WESTMONTE DR., ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARD, MCCABE & COOLEY Agent 1450 STATE ROAD 434 WEST, LONGWOOD, FL, 32750
STEVENS MELVIN L Manager 299 TORPOINT GATE RD, LONGWOOD, FL, 32779
TEITELBAUM BRUCE M Manager 1715 CONCERT RD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-10-29 SHEPARD, MCCABE & COOLEY -
CANCEL ADM DISS/REV 2009-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-29 1450 STATE ROAD 434 WEST, SUITE 200, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-05-10 180 NORTH WESTMONTE DR., ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-10 180 NORTH WESTMONTE DR., ALTAMONTE SPRINGS, FL 32714 -
LC ARTICLE OF CORRECTION 2007-05-10 - -

Documents

Name Date
ANNUAL REPORT 2010-03-17
REINSTATEMENT 2009-10-29
ANNUAL REPORT 2008-04-24
LC Article of Correction 2007-05-10
Florida Limited Liability 2007-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State