Search icon

NORTH FLORIDA WOOD RECYCLING, LLC. - Florida Company Profile

Company Details

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

NORTH FLORIDA WOOD 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: 03 Oct 2011 (13 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L11000112730
FEI/EIN Number 45-3479449

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

Address: 1712 SMITTY'S WAY, TALLAHASSEE, FL, 32304
Mail Address: 2915 Old Whigham Rd, Bainbridge, GA, 39817, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LARRY Auth PO BOX 20500, TALLAHASSEE, FL, 32316
LONG STEVE Auth 2915 OLD WHIGHAM RD, BAINBRIDGE, GA, 39817
Long Steve Agent 2915 Old Whigham Rd, Bainbridge, FL, 39817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 2915 Old Whigham Rd, Bainbridge, FL 39817 -
REGISTERED AGENT NAME CHANGED 2018-01-13 Long, Steve -
CHANGE OF MAILING ADDRESS 2013-04-23 1712 SMITTY'S WAY, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2012-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State