Search icon

RECOVER RIGHT LLC - Florida Company Profile

Company Details

Entity Name: RECOVER RIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RECOVER RIGHT 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 Feb 2015 (10 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L15000028255
FEI/EIN Number 47-3152613

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

Address: 7012 SW 103 PL, MIAMI, FL, 33173, US
Mail Address: 7012 SW 103 PL, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN LISA Manager 8340 NW 10TH ST - UNIT 7, MIAMI, FL, 33126
MIRANDA CHRISTIAN Manager 7012 SW 103 PL, MIAMI, FL, 33173
BOWMAN LISA Agent 7012 SW 103 PL, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060504 GATOR JUNK REMOVAL EXPIRED 2018-05-18 2023-12-31 - 7012 SW 103 PL, MIAMI, FL, 33173
G17000079184 GATOR HAULING ACTIVE 2017-07-24 2028-12-31 - 7012 SW 103 PL, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 7012 SW 103 PL, MIAMI, FL 33173 -
LC AMENDMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 BOWMAN, LISA -
LC AMENDMENT 2015-08-27 - -
LC AMENDMENT 2015-02-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State