Search icon

SOLID WASTE HAULERS OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOLID WASTE HAULERS OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLID WASTE HAULERS OF FLORIDA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L01000014482
FEI/EIN Number 593740812

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

Mail Address: PO Box 908, Crestview, FL, 32536, US
Address: 297 w james lee blvd, crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEIZER W. TODD Manager PO Box 908, Crestview, FL, 32536
SCHWEIZER W. TODD Agent 33 Bay Drive SE, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 33 Bay Drive SE, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2019-05-01 297 w james lee blvd, crestview, FL 32536 -
REINSTATEMENT 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 SCHWEIZER, W. TODD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 297 w james lee blvd, crestview, FL 32536 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001247148 LAPSED 13 CA 409 CIRCUIT COURT, OKALOOSA COUNTY 2013-07-29 2018-08-09 $40,214.54 EVANSTON INSURANCE COMPANY, 310 HIGHWAY 35 SOUTH, RED BANK, NJ 07701
J14000928852 LAPSED 12 CA 989 1ST JUD CIR. OKALOOSA CO 2012-10-08 2019-10-27 $1,690,454.10 TRUSTMARK NATIONAL BANK, 7700 U.S. HIGHWAY 98 WEST, SANTA ROSA BEACH, FLORIDA 32459
J09002191673 LAPSED 2008-CA-006589 OKALOOSA COUNTY CIRCUIT COURT 2009-09-25 2014-10-27 $503,807.85 DARN3, LLC, 3245 JACK ROAD, LAUREL HILL, FL 32567
J09002162260 LAPSED 07-000432-CA FOURTEENTH JUDICAL COURT 2008-09-24 2014-10-01 $2,535.75 OLLIE HARRELL TIRE SERVICE, INC., 2394 ROSS CLARK CIRCLE, DOTHAN, AL, 36301
J09002161981 LAPSED 07-000432-CA FOURTEENTH JUDICIAL COURT 2008-05-07 2014-10-01 $34,169.03 OLLIE HARRELL TIRE SERVICE, INC., 2394 ROSS CLARK CIRCLE, DOTHAN, AL, 36301

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-06-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State