Entity Name: | EVERGREEN ELECTRONIC RECYCLING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVERGREEN ELECTRONIC 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. |
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: | 26 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000165595 |
FEI/EIN Number |
47-5001585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7247 AMBER DR, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 7247 AMBER DR, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAINTER JOSEPH E | Manager | 7247 AMBER DR., NEW PORT RICHEY, FL, 34653 |
CARDINALE FINANCIAL GROUP LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000034451 | REWIRED | EXPIRED | 2015-04-06 | 2020-12-31 | - | 7247 AMBER DRIVE, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-22 | 23546 SR 54, LUTZ, FL 33559 | - |
REINSTATEMENT | 2022-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-22 | 7247 AMBER DR, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2022-09-22 | 7247 AMBER DR, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | CARDINALE FINANCIAL GROUP LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC DISSOCIATION MEM | 2020-11-04 | - | - |
REINSTATEMENT | 2017-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-09-22 |
CORLCDSMEM | 2020-11-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-05-25 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment and Name Change | 2015-03-16 |
Florida Limited Liability | 2013-11-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State