Entity Name: | GASTON TREE DEBRIS RECYCLING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 May 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Aug 2019 (5 years ago) |
Document Number: | L06000055753 |
FEI/EIN Number | 593691567 |
Address: | 4190 NW 93rd Avenue, Gainesville, FL, 32653, US |
Mail Address: | 4190 NW 93rd Avenue, Gainesville, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gaston William GIII | Agent | 4190 NW 93rd Avenue, Gainesville, FL, 32653 |
Name | Role | Address |
---|---|---|
Gaston William GIII | Auth | 4190 NW 93rd Avenue, Gainesville, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2019-08-30 | GASTON TREE DEBRIS RECYCLING, L.L.C. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 4190 NW 93rd Avenue, Gainesville, FL 32653 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 4190 NW 93rd Avenue, Gainesville, FL 32653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 4190 NW 93rd Avenue, Gainesville, FL 32653 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | Gaston, William G, III | No data |
LC AMENDMENT | 2015-12-09 | No data | No data |
CONVERSION | 2006-05-26 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000101746. CONVERSION NUMBER 500000057495 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001050083 | TERMINATED | 1000000692853 | ALACHUA | 2015-09-02 | 2035-12-04 | $ 33,271.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J15000885703 | LAPSED | 16-2015-CA 3569 DIV CV-A | CIR CT 4TH JUD CIR DUVAL CO | 2015-09-02 | 2020-09-10 | $16,916.96 | GATE FUEL SERVICE, INC., P.O. BOX 23627, JACKSONVILLE, FL 32241 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-27 |
LC Name Change | 2019-08-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State