Search icon

A N J RECYCLING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: A N J RECYCLING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A N J RECYCLING SERVICES 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: 10 Sep 2008 (17 years ago)
Date of dissolution: 13 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: L08000085911
FEI/EIN Number 943440898

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

Address: 1960 US HWY 1 S #316, ST. AUGUSTINE, FL, 32086, US
Mail Address: 1960 US HWY 1 S #316, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINELLA RYAN IAN Authorized Member 1960 US HWY 1 S #316, ST. AUGUSTINE, FL, 32086
SPINELLA RYAN I Agent 1960 US HWY 1 S #316, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-13 - -
LC AMENDMENT AND NAME CHANGE 2015-02-02 A N J RECYCLING SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1960 US HWY 1 S #316, ST. AUGUSTINE, FL 32086 -
LC AMENDMENT 2015-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 1960 US HWY 1 S #316, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2015-01-13 1960 US HWY 1 S #316, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2015-01-13 SPINELLA, RYAN I -
LC AMENDMENT AND NAME CHANGE 2013-11-22 ADVANCED RECYCLING SERVICES, LLC -
CANCEL ADM DISS/REV 2010-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-01
LC Amendment and Name Change 2015-02-02
LC Amendment 2015-01-13
ANNUAL REPORT 2014-04-29
LC Amendment and Name Change 2013-11-22
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State