Search icon

REDCO RECYCLING LLC - Florida Company Profile

Company Details

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

REDCO 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: 28 Jul 2010 (15 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L10000079337
FEI/EIN Number 273196591

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

Address: 2915 EAST 6TH COURT, PANAMA CITY, FL, 32401
Mail Address: 830 Everitt Avenue, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND DARLENE N SOLE 2915 EAST 6TH COURT, PANAMA CITY, FL, 32401
COPELAND DARLENE N Manager 2915 EAST 6TH COURT, PANAMA CITY, FL, 32401
COPELAND DARLENE N Secretary 2915 EAST 6TH COURT, PANAMA CITY, FL, 32401
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2023-04-19 2915 EAST 6TH COURT, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2023-04-19 FILE FLORIDA CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000185116 TERMINATED 1000000950652 BAY 2023-04-20 2033-04-26 $ 2,286.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000041996 ACTIVE 2022CA-0577 POLK CTY CT 10TH JUD CIR 2022-12-07 2028-01-27 $34,901.70 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7152247302 2020-04-30 0491 PPP 2915 E 6TH CT, PANAMA CITY, FL, 32401-5223
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96300
Loan Approval Amount (current) 96000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PANAMA CITY, BAY, FL, 32401-0400
Project Congressional District FL-02
Number of Employees 8
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State