Search icon

EVERGREEN ELECTRONIC RECYCLING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PAINTER JOSEPH E Manager 7247 AMBER DR., NEW PORT RICHEY, FL, 34653
CARDINALE FINANCIAL GROUP LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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