Entity Name: | WASTENET SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WASTENET SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000065562 |
FEI/EIN Number |
262446239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 Glenbrook Drive, Hendersonville, NC, 28739, US |
Mail Address: | 116 Glenbrook Drive, Hendersonville, NC, 28739, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE ROBERT V | Managing Member | 116 Glenbrook Drive, Hendersonville, NC, 28739 |
PRICE ELIZABETH C | Managing Member | 116 Glenbrook Drive, Hendersonville, NC, 28739 |
MCARTHUR G.B. | Agent | 6 BELLEVIEW BLVD., SUITE 308, BELLEAIR, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 116 Glenbrook Drive, Hendersonville, NC 28739 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 116 Glenbrook Drive, Hendersonville, NC 28739 | - |
LC AMENDMENT | 2008-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-11-21 | MCARTHUR, G.B. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-21 | 6 BELLEVIEW BLVD., SUITE 308, BELLEAIR, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State