Search icon

NORTH FLORIDA WASTE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA WASTE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA WASTE MANAGEMENT, 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: 06 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000013398
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10218 TREVOR CREEK DR, JACKSONVILLE, FL, 32257, US
Mail Address: 10218 TREVOR CREEK DR, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAJNI KATERINA Managing Member 10218 TREVOR LAKE DR, JACKSONVILLE, FL, 32257
CATTANEO KRISTI ANN Agent 13307 SOLAR DR., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 10218 TREVOR CREEK DR, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2012-01-04 10218 TREVOR CREEK DR, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2012-01-04 - -
PENDING REINSTATEMENT 2011-11-17 - -
PENDING REINSTATEMENT 2010-11-17 - -
PENDING REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-04 13307 SOLAR DR., JACKSONVILLE, FL 32258 -

Documents

Name Date
REINSTATEMENT 2012-01-04
LC Amendment 2008-09-04
LC Amendment 2008-02-19
Florida Limited Liability 2008-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State