Search icon

DOWN TOWN RECYCLING HOLDINGS "LLC" - Florida Company Profile

Company Details

Entity Name: DOWN TOWN RECYCLING HOLDINGS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWN TOWN RECYCLING HOLDINGS "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: 16 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000096267
FEI/EIN Number 47-1111794

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

Address: 9257 nw 3rd court, coral springs, FL, 33071, US
Mail Address: 9257 nw 3rd court, coral springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLDONI LOUIS President 9257 nw 3rd court, coral springs, FL, 33071
Oldoni Louis Agent 9257 nw 3rd court, coral springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 9257 nw 3rd court, coral springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 9257 nw 3rd court, coral springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2020-07-09 9257 nw 3rd court, coral springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2020-07-09 Oldoni, Louis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5575318200 2020-08-08 0455 PPP 9257 NW 3rd Ct, CORAL SPRINGS, FL, 33071-6906
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25901
Servicing Lender Name Small Business Bank
Servicing Lender Address 13423 W 92nd St, LENEXA, KS, 66215-3636
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33071-6906
Project Congressional District FL-23
Number of Employees 12
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 25901
Originating Lender Name Small Business Bank
Originating Lender Address LENEXA, KS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121996.67
Forgiveness Paid Date 2022-04-12
5224258607 2021-03-20 0455 PPS 9257 NW 3rd Ct, Coral Springs, FL, 33071-6906
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85200
Loan Approval Amount (current) 85200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25901
Servicing Lender Name Small Business Bank
Servicing Lender Address 13423 W 92nd St, LENEXA, KS, 66215-3636
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-6906
Project Congressional District FL-23
Number of Employees 12
NAICS code 562111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 25901
Originating Lender Name Small Business Bank
Originating Lender Address LENEXA, KS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86106.43
Forgiveness Paid Date 2022-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State