Search icon

ALLIED WASTE TRANSFER SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ALLIED WASTE TRANSFER SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED WASTE TRANSFER SERVICES OF FLORIDA, 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: 02 Aug 2005 (20 years ago)
Document Number: L05000076013
FEI/EIN Number 20-3534645

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

Address: 18500 North Allied Way, Phoenix, AZ, 85054, US
Mail Address: 18500 North Allied Way, Phoenix, AZ, 85054, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001485633 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 480-627-2700

Filings since 2012-07-26

Form type 15-15D
File number 333-166469-136
Filing date 2012-07-26
File View File

Filings since 2012-05-21

Form type POSASR
File number 333-166469-136
Filing date 2012-05-21
File View File

Filings since 2012-04-27

Form type POSASR
File number 333-166469-136
Filing date 2012-04-27
File View File

Filings since 2011-05-03

Form type 424B2
File number 333-166469-136
Filing date 2011-05-03
File View File

Filings since 2011-05-02

Form type 424B2
File number 333-166469-136
Filing date 2011-05-02
File View File

Filings since 2010-09-10

Form type POS AM
File number 333-166567-176
Filing date 2010-09-10
File View File

Filings since 2010-07-06

Form type 424B3
File number 333-166567-176
Filing date 2010-07-06
File View File

Filings since 2010-07-01

Form type EFFECT
File number 333-166567-176
Filing date 2010-07-01
File View File

Filings since 2010-07-01

Form type CORRESP
Filing date 2010-07-01
File View File

Filings since 2010-06-30

Form type CORRESP
Filing date 2010-06-30
File View File

Filings since 2010-06-29

Form type S-4/A
File number 333-166567-176
Filing date 2010-06-29
File View File

Filings since 2010-06-22

Form type S-4/A
File number 333-166567-176
Filing date 2010-06-22
File View File

Filings since 2010-06-17

Form type UPLOAD
Filing date 2010-06-17
File View File

Filings since 2010-06-15

Form type S-4/A
File number 333-166567-176
Filing date 2010-06-15
File View File

Filings since 2010-06-09

Form type S-4/A
File number 333-166567-176
Filing date 2010-06-09
File View File

Filings since 2010-06-01

Form type UPLOAD
Filing date 2010-06-01
File View File

Filings since 2010-05-06

Form type S-4/A
File number 333-166567-176
Filing date 2010-05-06
File View File

Filings since 2010-05-06

Form type S-4/A
File number 333-166567-176
Filing date 2010-05-06
File View File

Filings since 2010-05-06

Form type S-4
File number 333-166567-176
Filing date 2010-05-06
File View File

Filings since 2010-05-03

Form type S-3ASR
File number 333-166469-136
Filing date 2010-05-03
File View File

Key Officers & Management

Name Role Address
Browning-Ferris Industries, LLC Member 18500 North Allied Way, Phoenix, AZ, 85054
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 18500 North Allied Way, Phoenix, AZ 85054 -
CHANGE OF MAILING ADDRESS 2024-04-21 18500 North Allied Way, Phoenix, AZ 85054 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State