Search icon

GLOBAL RECYCLING SPECIALISTS, LLC - Florida Company Profile

Company Details

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

GLOBAL RECYCLING SPECIALISTS, 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: 03 Nov 2015 (9 years ago)
Date of dissolution: 12 May 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: L15000185941
FEI/EIN Number 81-5123004

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

Address: 48295 FREMONT BOULEVARD, FREMONT, CA, 94538, US
Mail Address: 175 tamalpais rd, Fairfax, CA, 94930, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baird leonard owne 175 tamalpais rd, Fairfax, CA, 94930
BAIRD LEONARD H OPER 48295 FREMONT BOULEVARD, FREMONT, CA, 94538
Kaufman Dana Agent 1001 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-05-12 - -
REGISTERED AGENT NAME CHANGED 2019-02-01 Kaufman, Dana -
CHANGE OF MAILING ADDRESS 2018-02-15 48295 FREMONT BOULEVARD, FREMONT, CA 94538 -
REINSTATEMENT 2018-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 1001 BRICKELL BAY DR, STE 2650, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2017-01-30 GLOBAL RECYCLING SPECIALISTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 48295 FREMONT BOULEVARD, FREMONT, CA 94538 -
LC AMENDMENT 2017-01-26 - -

Documents

Name Date
LC Voluntary Dissolution 2020-05-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
REINSTATEMENT 2018-02-15
LC Amendment and Name Change 2017-01-30
LC Amendment 2017-01-26
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State