Search icon

GREENCO RECYCLING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREENCO RECYCLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENCO RECYCLING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: L09000012455
FEI/EIN Number 264214343

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

Address: 26128 CR 448A, MOUNT DORA, FL, 32757
Mail Address: PO BOX 3009, EUSTIS, FL, 32727
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE CHERYL Managing Member 700 SOUTH AVE., EUSTIS, FL, 32726
RITCHIE ALBERT E Managing Member 700 SOUTH AVENUE, EUSTIS, FL, 32726
RITCHIE CHERYL Agent 700 SOUTH AVE., EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121492 RE-THREADS EXPIRED 2013-12-12 2018-12-31 - P.O. BOX 3009, EUSTIS, FL, 32727

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-24 RITCHIE, CHERYL -
LC AMENDMENT 2011-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 26128 CR 448A, MOUNT DORA, FL 32757 -
LC AMENDMENT 2010-10-15 - -
CHANGE OF MAILING ADDRESS 2009-11-02 26128 CR 448A, MOUNT DORA, FL 32757 -
LC AMENDMENT 2009-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-02 700 SOUTH AVE., EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67939.00
Total Face Value Of Loan:
67939.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71700.00
Total Face Value Of Loan:
71700.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71700
Current Approval Amount:
71700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67594.11
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67939
Current Approval Amount:
67939
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68416.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 383-0231
Add Date:
2009-03-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State