Search icon

POLYPRO RECYCLING, LLC - Florida Company Profile

Headquarter

Company Details

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

POLYPRO 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: 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: 19 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Sep 2024 (8 months ago)
Document Number: L15000048919
FEI/EIN Number 47-3472759

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

Address: 4880 HOFFNER AVENUE, ORLANDO, FL, 32812
Mail Address: 4880 HOFFNER AVENUE, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POLYPRO RECYCLING, LLC, ALABAMA 000-506-675 ALABAMA

Key Officers & Management

Name Role Address
Ernest Rick Vice President 4880 HOFFNER AVENUE, ORLANDO, FL, 32812
Ernest Rick Secretary 4880 HOFFNER AVENUE, ORLANDO, FL, 32812
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045221 POLYPRO RECYCLING ACTIVE 2015-05-06 2025-12-31 - 4880 HOFFNER AVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-09-06 - -
REGISTERED AGENT NAME CHANGED 2024-09-06 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-06 515 E. PARK AVE., 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
CORLCRACHG 2024-09-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State