Search icon

REWORLD MYERSTOWN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REWORLD MYERSTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L15000209300
FEI/EIN Number 65-0949221
Address: WRS, 343 King Street, Myerstown, PA, 17067, US
Mail Address: WRS, 343 King Street, Myerstown, PA, 17067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
LLC Reworld Soluti Member WRS, Myerstown, PA, 17067
HOWE A. BRADLEY Manager 445 SOUTH ST, MORRISTOWN, NJ, 07960
HOLKEBOER D. SCOTT Manager 14230 HAYS RD, SPRING HILL, FL, 34610
REILLY JAMES E Manager WRS, MYERSTOWN, PA, 17067
SHAIN MICHAEL Manager 350 FALKENBURG RD, FALKENBURG, FL, 33619
STAUDER PAUL Manager 350 FALKENBURG RD, FALKENBURG, FL, 33619

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-06-17 - -
LC AMENDMENT 2025-05-15 - -
LC NAME CHANGE 2024-04-17 REWORLD MYERSTOWN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 WRS, 343 King Street, Myerstown, PA 17067 -
CHANGE OF MAILING ADDRESS 2024-04-01 WRS, 343 King Street, Myerstown, PA 17067 -
LC STMNT CORR/NC 2016-12-15 WASTE RECOVERY SOLUTIONS, LLC -
LC NAME CHANGE 2016-11-29 COVANTA ENVIRONMENTAL SOLUTIONS CARRIERS I, LLC -
CONVERSION 2015-12-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000083751. CONVERSION NUMBER 500000156685

Documents

Name Date
LC Name Change 2024-04-17
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
CORLCSTCNC 2016-12-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State