Search icon

WASTENET SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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