Search icon

SIMPSON RECYCLING LLC - Florida Company Profile

Company Details

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

SIMPSON 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: 18 Mar 2014 (11 years ago)
Date of dissolution: 14 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: L14000044638
FEI/EIN Number 46-5115809

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

Address: 10015 CORTEZ ROAD W, BRADENTON, FL, 34210, US
Mail Address: 10015 CORTEZ ROAD W, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON LEONARD Manager 3904 PLUMOSA TERRACE, BRADENTON, FL, 34210
SIMPSON MARGIT Manager 10015 CORTEZ ROAD W, BRADENTON, FL, 34210
LLOYD & ASSOCIATES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031198 LOST TREASURES OF CORTEZ EXPIRED 2014-03-28 2019-12-31 - 3904 PLUMOSA TERR, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-28 10015 CORTEZ ROAD W, SUITE A, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2015-12-28 10015 CORTEZ ROAD W, SUITE A, BRADENTON, FL 34210 -
LC AMENDMENT 2015-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 901 52nd ave w, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2015-04-17 Lloyd Associates -
LC AMENDMENT 2014-11-24 - -
LC AMENDMENT 2014-05-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-14
ANNUAL REPORT 2016-04-08
LC Amendment 2015-12-28
ANNUAL REPORT 2015-04-17
LC Amendment 2014-11-24
LC Amendment 2014-05-29
Florida Limited Liability 2014-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State