Search icon

WASTEBOOKS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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