Search icon

BOBCAT DISPOSAL OF SARASOTA, LLC

Company Details

Entity Name: BOBCAT DISPOSAL OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000049297
FEI/EIN Number 260819735
Address: 12600 Automobile Blvd, Clearwater, FL, 33762, US
Mail Address: 12600 Automobile Blvd, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Hanan Benjamin R Agent Shumaker, Loop & Kendrick, LLP, Sarasota, FL, 34236

Manager

Name Role
BOBCAT NORTH AMERICA, LLC Manager

Chief Executive Officer

Name Role Address
Kattler Dean M Chief Executive Officer 12600 Automobile Blvd, Clearwater, FL, 33762

Vice President

Name Role Address
Franco Ryan A Vice President 12600 Automobile Blvd, Clearwater, FL, 33762

Chief Financial Officer

Name Role Address
Alderson James G Chief Financial Officer 12600 Automobile Blvd, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008022 ORION WASTE SOLUTIONS ACTIVE 2020-01-17 2025-12-31 No data 12600 AUTOMOBILE BLVD, CLEARWATER, FL, 33762
G19000037081 ORION WASTE SOLUTIONS, LLC EXPIRED 2019-03-21 2024-12-31 No data 7247 DELANEY CT, LAKEWOOD RANCH, FL, 34240
G09000106108 DELTA SANITATION EXPIRED 2009-05-11 2014-12-31 No data 4205 BEASLEY ROAD, GAUTIER, MS, 39553

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-20 Hanan, Benjamin R. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 Shumaker, Loop & Kendrick, LLP, 240 South Pineapple Avenue, 10th Floor, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 12600 Automobile Blvd, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2020-05-07 12600 Automobile Blvd, Clearwater, FL 33762 No data
LC NAME CHANGE 2007-11-09 BOBCAT DISPOSAL OF SARASOTA, LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State