Entity Name: | TRI-COUNTY WASTE & RECYCLING OF COLUMBIA COUNTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRI-COUNTY WASTE & RECYCLING OF COLUMBIA COUNTY, 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. |
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: | 25 Aug 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000084353 |
FEI/EIN Number |
203473984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22454 COUNTY ROAD 137, LAKE CITY, FL, 32024 |
Mail Address: | 22454 COUNTY ROAD 137, LAKE CITY, FL, 32024 |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE BILLY W | Managing Member | 22454 COUNTY ROAD 137, LAKE CITY, FL, 32024 |
POPE BILLY W | Agent | 22454 COUNTY ROAD 137, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | POPE, BILLY W | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 22454 COUNTY ROAD 137, LAKE CITY, FL 32024 | - |
REINSTATEMENT | 2011-02-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 22454 COUNTY ROAD 137, LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 22454 COUNTY ROAD 137, LAKE CITY, FL 32024 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-09-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-07-26 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-03 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-10 |
REINSTATEMENT | 2011-02-16 |
ANNUAL REPORT | 2009-07-13 |
ANNUAL REPORT | 2008-07-10 |
ANNUAL REPORT | 2007-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State