Search icon

RECYCLING REVOLUTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RECYCLING REVOLUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Oct 2014 (11 years ago)
Document Number: M12000003569
FEI/EIN Number 263705532

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

Address: 9045 La Fontana Blvd, BOCA RATON, FL, 33434, US
Mail Address: 9045 La Fontana Blvd, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Seskin Nathan Manager 9045 La Fontana Blvd, BOCA RATON, FL, 33434
Seskin Nathan Agent 9045 La Fontana Blvd, BOCA RATON, FL, 33434

Form 5500 Series

Employer Identification Number (EIN):
900858284
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 9045 La Fontana Blvd, Suite #232, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2021-02-01 9045 La Fontana Blvd, Suite #232, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 9045 La Fontana Blvd, Suite #232, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2018-05-30 Seskin, Nathan -
LC STMNT OF RA/RO CHG 2014-10-21 - -
REINSTATEMENT 2014-03-27 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000097715 LAPSED 502017CC009698X PALM BEACH COUNTY COURT CLERK 2019-01-28 2024-02-13 $19,341.60 L. THOMS LEASING, INC., A MICHIGAN CORPORATION, 175 S. CAMPBELL, DETROIT, MI 48209
J19000182673 LAPSED 16-009465 MICHIGAN WAYNE COUNTY CIRCUIT 2018-07-12 2024-03-18 $7,786,233.37 GABRIELLE/MHT LIMITED DIVIDEND HOUSING PARTNERSHIP, ET, 32600 TELEGRAPH ROAD, SUITE 102, BINGHAM FARMS, MI 48025

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State