Search icon

SOUTHERN RECYCLING SERVICES "LLC." - Florida Company Profile

Company Details

Entity Name: SOUTHERN RECYCLING SERVICES "LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN 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: 06 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000105120
FEI/EIN Number 273694658

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

Address: 177 S. JACKSON RD., VENICE, FL, 34291
Mail Address: 5815 N. SUMTER BLVD., NORTHPORT, FL, 34287
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JOSEPH W Manager 5815 N. SUMTER BLVD., NORTHPORT, FL, 34287
DUNDA KRISTIAN Agent 5420 ABDELLA ST., NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-23 5420 ABDELLA ST., NORTH PORT, FL 34287 -
REINSTATEMENT 2013-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-23 177 S. JACKSON RD., VENICE, FL 34291 -
CHANGE OF MAILING ADDRESS 2013-10-23 177 S. JACKSON RD., VENICE, FL 34291 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-08-31 DUNDA, KRISTIAN -
LC AMENDMENT 2011-08-31 - -
LC AMENDMENT 2011-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000265983 TERMINATED 1000000955310 SARASOTA 2023-06-05 2043-06-07 $ 7,727.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000171987 TERMINATED 1000000884083 SARASOTA 2021-04-07 2041-04-14 $ 7,337.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J15000694261 TERMINATED 1000000683149 SARASOTA 2015-06-15 2035-06-17 $ 3,895.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-18
REINSTATEMENT 2013-10-23
ANNUAL REPORT 2012-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State