Search icon

AMERI-CAN DISPOSAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERI-CAN DISPOSAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERI-CAN DISPOSAL, 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: 21 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000040285
FEI/EIN Number 201149322

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

Address: 916 AURORA RD., MELBOURNE, FL, 32935
Mail Address: 537 SPRING LAKE DR., MELBOURNE, FL, 32940
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPP GEORGE W Managing Member 537 SPRING LAKE DRIVE, MELBOURNE, FL, 32940
PAPP MARILYN J Managing Member 537 SPRING LAKE DRIVE, MELBOURNE, FL, 32940
PAPP DAVID J Managing Member 115 KRISTI DR., INDIAN HARBOUR BEACH, FL, 32937
PAPP GEORGE W Agent 537 SPRING LAKE DR., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2008-02-29 916 AURORA RD., MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2008-02-29 PAPP, GEORGE W -
REGISTERED AGENT ADDRESS CHANGED 2008-02-29 537 SPRING LAKE DR., MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 916 AURORA RD., MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State