Entity Name: | NORTHEAST ENVIRONMENTAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTHEAST ENVIRONMENTAL, 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. |
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: | 01 Jun 2007 (18 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 18 Aug 2017 (8 years ago) |
Document Number: | L07000058343 |
FEI/EIN Number |
32-0476669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 ENVIRONMENTAL BLVD, PALATKA, FL, 32177, US |
Mail Address: | 1450 Bluff Rd, Columbia, SC, 29201, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parker Matt | Chief Executive Officer | 1450 Bluff Rd, Columbia, SC, 29201 |
Clarke William | Chief Financial Officer | 1450 Bluff Rd, Columbia, SC, 29201 |
Marks Paul | Director | 1450 Bluff Rd, Columbia, SC, 29201 |
Davies Daryl | Auth | 1450 Bluff Rd, Columbia, SC, 29201 |
CAPITAL WASTE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-15 | 209 ENVIRONMENTAL BLVD, PALATKA, FL 32177 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-15 | Capital Waste Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 209 ENVIRONMENTAL BLVD, PALATKA, FL 32177 | - |
LC DISSOCIATION MEM | 2017-08-18 | - | - |
LC AMENDMENT | 2017-08-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-15 | 209 ENVIRONMENTAL BLVD, PALATKA, FL 32177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-08-13 |
LC Amendment | 2017-08-18 |
CORLCDSMEM | 2017-08-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State