Search icon

DESOTO RECYCLING & DISPOSAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: DESOTO RECYCLING & DISPOSAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESOTO RECYCLING & DISPOSAL, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: L07000009785
FEI/EIN Number 208780049

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

Address: 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL, 36693, US
Mail Address: 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL, 36693, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECOSOUTH FLORIDA, LLC Authorized Member -
COGENCY GLOBAL INC. Agent -
BURKEL JOE Manager 2010 WEST I-65 SERVICES RD SOUTH, MOBILE, AL, 36693
MCMEANS MARYE Authorized Person 2010 WEST I-65 SERVICES RD SOUTH, MOBILE, AL, 36693

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL 36693 -
CHANGE OF MAILING ADDRESS 2022-01-25 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL 36693 -
REGISTERED AGENT NAME CHANGED 2022-01-25 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 115 N. CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2021-07-12 - -
LC AMENDMENT 2021-06-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
LC Amendment 2021-07-12
LC Amendment 2021-06-29
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State