Entity Name: | TAMPA RECYCLING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Nov 2021 (3 years ago) |
Document Number: | L21000488701 |
FEI/EIN Number | 87-3603673 |
Address: | 5500 E. GIDDENS AVENUE, TAMPA, FL, 33610, US |
Mail Address: | 5500 East Giddens Ave., Tampa, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
CELLMARK, INC. | Authorized Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000006615 | ACCURATE PAPER | ACTIVE | 2022-01-19 | 2027-12-31 | No data | 80 WASHINGTON STREET, NORWALK, CT, 06854 |
G22000006616 | ACCURATE PAPER RECYCLING | ACTIVE | 2022-01-19 | 2027-12-31 | No data | 80 WASHINGTON STREET, NORWALK, CT, 06854 |
G22000006617 | ACCU-SHRED | ACTIVE | 2022-01-19 | 2027-12-31 | No data | 80 WASHINGTON STREET, NORWALK, CT, 06854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-05 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 5500 E. GIDDENS AVENUE, TAMPA, FL 33610 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 5500 E. GIDDENS AVENUE, TAMPA, FL 33610 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
Reg. Agent Change | 2023-09-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-24 |
Florida Limited Liability | 2021-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State