Search icon

AMERICAN WASTE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN WASTE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN WASTE MANAGEMENT, 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: 04 Apr 2006 (19 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L06000035046
FEI/EIN Number 141958164

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

Address: 3849 KLONDIKE PL, SANFORD, FL, 32771
Mail Address: 3849 KLONDIKE PL, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVELLO MICHAEL J Manager 3849 KLONDIKE PL, SANFORD, FL, 32771
NOVELLO MICHAEL J Agent 3849 KLONDIKE PL, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 3849 KLONDIKE PL, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2010-04-19 3849 KLONDIKE PL, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 3849 KLONDIKE PL, SANFORD, FL 32771 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-08-24 NOVELLO, MICHAEL J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State