Entity Name: | AUTO SHRED RECYCLING, L.L.C., LIMITED COMPANY |
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: | 26 Jan 1995 (30 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Feb 2021 (4 years ago) |
Document Number: | M95000000107 |
FEI/EIN Number |
72-1286494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 N. Front St., Camden, NJ, 08102, US |
Mail Address: | 201 N. Front St., Camden, NJ, 08102, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Sheppard Chris | Manager | 201 N. Front St., Camden, NJ, 08102 |
Sheppard Andrew | Manager | 201 N. Front St., Camden, NJ, 08102 |
Farnsworth David | Manager | 201 N. Front St., Camden, NJ, 08102 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08140700136 | SOUTHERN RECYCLING-PENSACOLA | EXPIRED | 2008-05-19 | 2013-12-31 | - | 1000 SOUTH MYRICK STREET, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 201 N. Front St., Camden, NJ 08102 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 201 N. Front St., Camden, NJ 08102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2021-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-17 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2012-12-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-12-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2005-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-17 |
CORLCRACHG | 2021-02-17 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State