Search icon

REPUBLIC RECYCLING, LLC - Florida Company Profile

Company Details

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

REPUBLIC 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: 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 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000003556
FEI/EIN Number 271676153

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

Address: 5912 BRECKENRIDGE PARKWAY, SUITE F, TAMPA, FL, 33610
Mail Address: 5912 BRECKENRIDGE PARKWAY, SUITE F, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASEK CHARLES AJR President 3108 BRUTON ROAD, PLANT CITY, FL, 33565
MASEK CHARLES AJR Director 3108 BRUTON ROAD, PLANT CITY, FL, 33565
MASEK CHARLES AJR Agent 5912 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-01-23 REPUBLIC RECYCLING, LLC -
LC NAME CHANGE 2015-02-05 VERANDA LIFESTYLE HOMES, LLC -
LC NAME CHANGE 2014-03-24 MASEK MEDICAL SOLUTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 5912 BRECKENRIDGE PARKWAY, SUITE F, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2011-01-10 5912 BRECKENRIDGE PARKWAY, SUITE F, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 5912 BRECKENRIDGE PARKWAY, SUITE F, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
LC Name Change 2015-02-05
ANNUAL REPORT 2015-01-13
LC Name Change 2014-03-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State