Search icon

GLOBAL GARBAGE LTD. CO. - Florida Company Profile

Company Details

Entity Name: GLOBAL GARBAGE LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL GARBAGE LTD. CO. 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: 08 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000029435
FEI/EIN Number 331136573

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

Address: 620 W CHASE ST, PENSACOLA, FL, 32502, US
Mail Address: 4530 Saint Johns Avenue, Ste 15 Unit 409, Jacksonville, FL, 32210, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYNOR SANDRA KMs Director 4530 Saint Johns Avenue, Jacksonville, FL, 32210
GAYNOR SANDRA K Agent 4530 Saint Johns Ave, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-02-12 620 W CHASE ST, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 4530 Saint Johns Ave, Ste 15 Unit 409, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-09 620 W CHASE ST, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2017-03-29 GAYNOR, SANDRA K -
REINSTATEMENT 2017-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-03-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State