Entity Name: | GATEWAY ROLLOFF SERVICES, LP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Oct 2000 (25 years ago) |
Date of dissolution: | 07 Aug 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 07 Aug 2018 (7 years ago) |
Document Number: | B00000000327 |
FEI/EIN Number |
593673556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2230 DESTINY WAY, ODESSA, FL, 33556, US |
Mail Address: | 2230 DESTINY WAY, ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
NATIONAL WASTE MANAGEMENT HOLDINGS INC. | GP | - |
Mejia Brenda L | Agent | 1492 Mariner Blvd, Spring Hill, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000007659 | DARNELL WASTE SOLUTIONS | EXPIRED | 2018-01-15 | 2023-12-31 | - | 5620 VINTAGE VIEW BLVD, LAKELAND, FL, 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-08-07 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P18000067980. CONVERSION NUMBER 100000184461 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 2230 DESTINY WAY, ODESSA, FL 33556 | - |
LP AMENDMENT | 2016-05-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 1492 Mariner Blvd, Spring Hill, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Mejia, Brenda L | - |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 2230 DESTINY WAY, ODESSA, FL 33556 | - |
AMENDMENT | 2004-01-30 | - | - |
CANCEL ADM DISS/REV | 2003-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
CONTRIBUTION CHANGE | 2002-06-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
LP Amendment | 2016-05-09 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State