Entity Name: | SONOCO RECYCLING, 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: | 09 Jan 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Jun 2017 (8 years ago) |
Document Number: | M15000000743 |
FEI/EIN Number |
560626579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 North Second Street, Hartsville, SC, 29550, US |
Mail Address: | 1 North Second Street, MS: B04 - Corp. Tax Dept., Hartsville, SC, 29550, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Coker R. Howard | President | 1 NORTH SECOND ST., HARTSVILLE, SC, 29550 |
Dillard Robert R | Vice President | 1 NORTH SECOND ST., HARTSVILLE, SC, 29550 |
Stepps Palace V | Vice President | 1 NORTH SECOND ST., HARTSVILLE, SC, 29550 |
KREMER ELIZABETH R | Assi | 1 NORTH SECOND ST., HARTSVILLE, SC, 29550 |
YOUNGBLOOD W. PATRICK | Vice President | 1 North Second Street, Hartsville, SC, 29550 |
Florence John Jr. | Secretary | 1 North Second Street, Hartsville, SC, 29550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2017-06-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-23 | UNITED AGENT GROUP INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 1 North Second Street, Hartsville, SC 29550 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 1 North Second Street, Hartsville, SC 29550 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-28 |
CORLCRACHG | 2017-06-23 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State