Entity Name: | UNITED AMERICAN RECYCLING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED AMERICAN 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. |
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: | 05 Dec 2012 (12 years ago) |
Document Number: | L12000152208 |
FEI/EIN Number |
46-1557424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 SW 3rd Street, OCALA, FL, 34474, US |
Mail Address: | PO BOX 727, OCALA, FL, 34478 |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGLIA MICHAEL D | Manager | 460 NW 52ND AVENUE, OCALA, FL, 34482 |
PAGLIA JOHN A | Manager | 460 NW 52ND AVENUE, OCALA, FL, 34482 |
Hartley Martha Anderso Esq. | Agent | Baker, Donelson, Bearman, Caldwell & Berko, Orlando, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000000124 | UARS | ACTIVE | 2013-01-02 | 2028-12-31 | - | PO BOX 5058, OCALA, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-12 | Hartley, Martha Anderson, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-08 | Baker, Donelson, Bearman, Caldwell & Berkowitz, PC, 200 South Orange Avenue, Suite 2900, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 3100 SW 3rd Street, Suite B, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 3100 SW 3rd Street, Suite B, OCALA, FL 34474 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-10-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State