Entity Name: | TREE RECYCLING OF NORTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jul 2007 (18 years ago) |
Document Number: | L07000075027 |
FEI/EIN Number | 352305965 |
Address: | 15616 CR 137, WELLBORN, FL, 32094 |
Mail Address: | 15616 CR 137, WELLBORN, FL, 32094 |
ZIP code: | 32094 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIRAH JOSEPH C | Agent | 15616 CR 137, WELLBORN, FL, 32094 |
Name | Role | Address |
---|---|---|
SHIRAH JOSEPH C | President | 834 SE JM Ridgeway Blvd, Branford, FL, 32008 |
Name | Role | Address |
---|---|---|
SHIRAH KELLIE F | Vice President | 834 SE JM Ridgeway Blvd, Branford, FL, 32008 |
Name | Role | Address |
---|---|---|
Standridge Kelsey M | Chief Financial Officer | 15805 E US 27, Branford, FL, 32008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-05-06 | 15616 CR 137, WELLBORN, FL 32094 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-06 | 15616 CR 137, WELLBORN, FL 32094 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-06 | SHIRAH, JOSEPH C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-06 | 15616 CR 137, WELLBORN, FL 32094 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State