Search icon

SOUTH SHORE RECYCLING & CRUSHING, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH SHORE RECYCLING & CRUSHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH SHORE RECYCLING & CRUSHING, 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 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L14000184798
FEI/EIN Number 47-2452250

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

Address: 7314 NUNDY AVE, Gibsonton, FL, 33534, US
Mail Address: 7314 NUNDY AVE, Gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLLMER ROBERT Manager 7314 NUNDY AVE, Gibsonton, FL, 33534
VOLLMER GINA Agent 7314 NUNDY AVE, GIBSONTON, FL, 33534
VOLLMER HOLDINGS, LLC Authorized Member -
LIULAND OPERATIONS, LLC Authorized Member -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 7314 NUNDY AVE, GIBSONTON, FL 33534 -
LC DISSOCIATION MEM 2019-06-26 - -
LC AMENDMENT 2019-06-26 - -
LC AMENDMENT 2018-05-21 - -
LC AMENDMENT 2017-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 7314 NUNDY AVE, Gibsonton, FL 33534 -
CHANGE OF MAILING ADDRESS 2017-10-04 7314 NUNDY AVE, Gibsonton, FL 33534 -
LC AMENDMENT 2017-08-29 - -
LC STMNT OF RA/RO CHG 2017-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000301077 TERMINATED 1000000956789 HILLSBOROU 2023-06-20 2043-06-28 $ 2,015.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000362307 TERMINATED 1000000865343 HILLSBOROU 2020-10-26 2040-11-12 $ 7,326.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
CORLCRACHG 2020-10-19
ANNUAL REPORT 2020-02-05
LC Amendment 2019-06-26
CORLCDSMEM 2019-06-26
ANNUAL REPORT 2019-04-23
LC Amendment 2018-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State