Search icon

M.WIEDERKEHR RECYCLING, LLC - Florida Company Profile

Company Details

Entity Name: M.WIEDERKEHR 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: 19 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: M17000004309
FEI/EIN Number 271126366

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

Address: 230 S.Tamiami Trail, Venice, FL, 34285, US
Mail Address: 230 S.Tamiami Trail, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
WIEDERKEHR MARKUS Manager 230 S.Tamiami Trail, Venice, FL, 34285
LAW OFFICES OF MARC J. MILES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069710 ARTISTRY PAINTING ACTIVE 2017-06-26 2028-12-31 - 127 TAMPA AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 230 S.Tamiami Trail, suite 3D, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Wiederkehr, Markus -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 230 S.Tamiami Trail, Suite 3, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2024-04-03 230 S.Tamiami Trail, Suite 3, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2022-10-20 LAW OFFICES OF MARC J MILES P.A. -
REINSTATEMENT 2022-10-20 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 333 TAMIAMI TRAIL S, Suite 219, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000459063 ACTIVE 2024 CA 3070 SC SARASOTA COUNTY 2024-06-13 2029-07-23 $82,402.24 FUNDATION GROUP LLC, C/O WELTMAN, WEINBERG, & REIS CO., LPA, 965 KEYNOTE CIRCLE, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH
J23000616060 ACTIVE 2023 CA 8021 SC SARASOTA COUNTY, FLORIDA 2023-05-10 2028-12-15 $170980.58 CHANNEL PARTNERS CAPITAL, LLC, 10900 WAYZATA BOULEVARD, SUITE 300, MINNETONKA, MINNESOTA 55305

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Foreign Limited 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9669287708 2020-05-01 0455 PPP 236 Grove Street South, Venice, FL, 34285
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217177
Loan Approval Amount (current) 217177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 28
NAICS code 562920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 220264.31
Forgiveness Paid Date 2021-10-21
8468688607 2021-03-24 0455 PPS 236 Grove St S, Venice, FL, 34285-4654
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250915
Loan Approval Amount (current) 250915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-4654
Project Congressional District FL-17
Number of Employees 30
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253066.68
Forgiveness Paid Date 2022-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State