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. |
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 |
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 |
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 | - | - |
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