Entity Name: | SCRAPPY PAPPY'S RECYCLING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCRAPPY PAPPY'S 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. |
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: | 25 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L10000021663 |
FEI/EIN Number |
272050125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1164 E. Macclenny Avenue, MACCLENNY, FL, 32063, US |
Mail Address: | 1164 E. Macclenny Avenue, MACCLENNY, FL, 32063, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYANT WILMAR J | Managing Member | 1164 E. Macclenny Avenue, MACCLENNY, FL, 32063 |
BRYANT WILMAR J | Agent | 1164 E. Macclenny Avenue, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 1164 E. Macclenny Avenue, MACCLENNY, FL 32063 | - |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 1164 E. Macclenny Avenue, MACCLENNY, FL 32063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 1164 E. Macclenny Avenue, MACCLENNY, FL 32063 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000088926 | LAPSED | 2015SC 004932 | POLK CO. | 2015-11-02 | 2021-01-29 | $3505.55 | BUSINESSFIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-04-14 |
Reg. Agent Change | 2010-07-22 |
Florida Limited Liability | 2010-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State