Search icon

CREATIVE RECYCLING SYSTEMS OF GEORGIA, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE RECYCLING SYSTEMS OF GEORGIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE RECYCLING SYSTEMS OF GEORGIA, 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 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000032472
FEI/EIN Number 58-2550505

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

Address: 3110 CHERRY PALM DR, STE 330, TAMPA, FL, 33619, US
Mail Address: 3110 CHERRY PALM DR, STE 330, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
COCHRANE RICHARD President 3110 CHERRY PALM DR, TAMPA, FL, 33619
ALVARE MANUEL Secretary 3110 CHERRY PALM DR, TAMPA, FL, 33619
DIESSELHORST BRIAN Vice President 3110 CHERRY PALM DR, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-22 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-07-17 NRAI SERVICES, INC. -
CONVERSION 2012-03-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000034057. CONVERSION NUMBER 100000120771

Documents

Name Date
Reg. Agent Resignation 2018-04-02
ANNUAL REPORT 2014-04-25
Reinstatement 2013-10-22
Reg. Agent Change 2012-07-17
Florida Limited Liability 2012-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State