Entity Name: | WASTEBOOKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WASTEBOOKS, 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: | 22 Sep 2005 (20 years ago) |
Date of dissolution: | 01 Oct 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Oct 2020 (5 years ago) |
Document Number: | L05000093604 |
FEI/EIN Number |
203554950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4230 PABLO PROFESSIONAL COURT,, JACKSONVILLE, FL, 32224, US |
Mail Address: | 4230 PABLO PROFESSIONAL COURT,, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURLEY CONOR | Manager | 4230 PABLO PROFESSIONAL COURT,, JACKSONVILLE, FL, 32224 |
MARTIN JIMMY | Manager | 4230 PABLO PROFESSIONAL COURT,, JACKSONVILLE, FL, 32224 |
SCHRIER MARTIN TESQ | Agent | 200 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08141900036 | DESERTMICRO | EXPIRED | 2008-05-16 | 2013-12-31 | - | 10302 DEERWOOD PARK BLVD, SUITE 150, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-10-01 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F18000000785. MERGER NUMBER 700000205977 |
MERGER | 2020-09-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000205865 |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | SCHRIER, MARTIN T, ESQ | - |
REINSTATEMENT | 2020-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-18 | 4230 PABLO PROFESSIONAL COURT,, SUITE 200, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2017-07-18 | 4230 PABLO PROFESSIONAL COURT,, SUITE 200, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-06 | 200 S BISCAYNE BLVD, SUITE 3000, MIAMI, FL 33131 | - |
REINSTATEMENT | 2008-02-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000511237 | TERMINATED | 1000000604675 | DUVAL | 2014-04-02 | 2034-05-01 | $ 2,624.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Merger | 2020-09-25 |
REINSTATEMENT | 2020-02-25 |
LC Amendment | 2018-11-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State