Search icon

RECYCLE REGRETS, LLC - Florida Company Profile

Company Details

Entity Name: RECYCLE REGRETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RECYCLE REGRETS, 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: 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: 02 Jun 2014 (11 years ago)
Document Number: L14000088101
FEI/EIN Number 47-1450909

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

Address: 109 Pine Tree Lane, Altamonte Springs, FL, 32714, US
Mail Address: P.O. BOX 533905, ORLANDO, FL, 32853
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770008716 2017-08-10 2017-08-25 PO BOX 533905, ORLANDO, FL, 328533905, US 109 PINE TREE LN, ALTAMONTE SPRINGS, FL, 327146503, US

Contacts

Phone +1 407-925-5326

Authorized person

Name JACQUELINE BRITO
Role FOUNDER AND CEO
Phone 4079255326

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary No
Taxonomy Code 174H00000X - Health Educator
Is Primary Yes

Key Officers & Management

Name Role Address
BRITO JACQUELINE Manager P.O. BOX 533905, ORLANDO, FL, 32853
BREWERLONG PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 407 WEKIVA SPRINGS RD STE 241, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2020-04-02 BrewerLong PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 109 Pine Tree Lane, Altamonte Springs, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State