Search icon

PRO WAY RECYCLING & CRUSHING, LLC - Florida Company Profile

Company Details

Entity Name: PRO WAY RECYCLING & CRUSHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO WAY RECYCLING & CRUSHING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L12000085905
FEI/EIN Number 45-5611229

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

Address: 7314 NUNDY AVE, GIBSONTON, FL, 33534, US
Mail Address: 7314 NUNDY AVE, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLLMER GINA Manager 7314 NUNDY AVE, GIBSONTON, FL, 33534
VOLLMER ROBERT Authorized Person 7314 NUNDY AVE, GIBSONTON, FL, 33534
VOLLMER GINA Agent 7314 NUNDY AVE, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 7314 NUNDY AVE, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2020-10-20 7314 NUNDY AVE, GIBSONTON, FL 33534 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 7314 NUNDY AVE, GIBSONTON, FL 33534 -
LC STMNT OF RA/RO CHG 2020-10-19 - -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-08-29 VOLLMER, GINA -
LC AMENDMENT 2017-08-29 - -
LC STMNT OF RA/RO CHG 2017-08-07 - -
REINSTATEMENT 2017-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
CORLCRACHG 2020-10-19
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-04-30
LC Amendment 2017-08-29
CORLCRACHG 2017-08-07
REINSTATEMENT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State