Search icon

GLADES LANDFILL, LLC - Florida Company Profile

Company Details

Entity Name: GLADES LANDFILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLADES LANDFILL, LLC 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: 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: 29 Nov 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2006 (19 years ago)
Document Number: L01000020582
FEI/EIN Number 731630187

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

Address: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, US
Mail Address: 800 CAPITOL STREET, SUIT3 3000, HOUSTON, TX, 77002, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1325866 2450 PLAYERS COURT, WELLINGTON, FL, 33414 2450 PLAYERS COURT, WELLINGTON, FL, 33414 5613295444

Filings since 2005-04-27

Form type REGDEX
File number 021-76651
Filing date 2005-04-27
File View File

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
WASTE MANAGEMENT INC. OF FLORIDA Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX 77002 -
CHANGE OF MAILING ADDRESS 2021-04-08 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX 77002 -
REGISTERED AGENT NAME CHANGED 2008-03-20 C T CORPORATION SYSTEM -
LC AMENDMENT 2006-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State