Search icon

STYROGREEN RECYCLING, LLC - Florida Company Profile

Company Details

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

STYROGREEN 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: 11 Apr 2013 (12 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: L13000054201
FEI/EIN Number 462573502

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

Address: 7271 NW 110th Ave, CHIEFLAND, FL, 32626, US
Mail Address: 7271 NW 110th Ave, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN JESSE LEE Authorized Member 7271 NW 110th Ave, CHIEFLAND, FL, 32626
ROESCH KENNETH MJR Authorized Member 7271 NW 110th Ave, CHIEFLAND, FL, 32626
BRYAN JESSE LEE Agent 7271 NW 110th Ave, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 BRYAN, JESSE LEE -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 7271 NW 110th Ave, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 7271 NW 110th Ave, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2015-03-06 7271 NW 110th Ave, CHIEFLAND, FL 32626 -
REINSTATEMENT 2014-10-03 - -

Documents

Name Date
REINSTATEMENT 2021-07-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-03-06
REINSTATEMENT 2014-10-03
Florida Limited Liability 2013-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State