Search icon

AUTO SHRED RECYCLING, L.L.C., LIMITED COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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