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 |
Name | Role | Address |
---|---|---|
Hanan Benjamin R | Agent | Shumaker, Loop & Kendrick, LLP, Sarasota, FL, 34236 |
Name | Role |
---|---|
BOBCAT NORTH AMERICA, LLC | Manager |
Name | Role | Address |
---|---|---|
Kattler Dean M | Chief Executive Officer | 12600 Automobile Blvd, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Franco Ryan A | Vice President | 12600 Automobile Blvd, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Alderson James G | Chief Financial Officer | 12600 Automobile Blvd, Clearwater, FL, 33762 |
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 |
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 |
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