Entity Name: | COASTAL DISPOSAL AND RECYLING SERVICES - JAX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL DISPOSAL AND RECYLING SERVICES - JAX, 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: | 09 Apr 2008 (17 years ago) |
Date of dissolution: | 15 Aug 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Aug 2019 (6 years ago) |
Document Number: | L08000036182 |
FEI/EIN Number |
262981946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11011 BLASIUS ROAD, JACKSONVILLE, FL, 32226, US |
Mail Address: | PO BOX 350850, JACKSONVILLE, FL, 32235-0850, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TATE JOSEPH P | Manager | 3252 N. LAKE DRIVE, MILWAUKEE, WI, 53211 |
Mahoney Mark | Managing Member | W326 N6611 Sylvian Dr, Hartland, WI, 53029 |
HICKS ANITA L | Agent | 11011 BLASIUS ROAD, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-08-15 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000087314. MERGER NUMBER 500000195425 |
REGISTERED AGENT NAME CHANGED | 2015-01-23 | HICKS, ANITA L | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-23 | 11011 BLASIUS ROAD, JACKSONVILLE, FL 32226 | - |
LC AMENDMENT | 2013-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 11011 BLASIUS ROAD, JACKSONVILLE, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 11011 BLASIUS ROAD, JACKSONVILLE, FL 32226 | - |
LC AMENDMENT | 2008-07-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-08-15 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-03-11 |
LC Amendment | 2013-12-23 |
ANNUAL REPORT | 2013-01-11 |
Reg. Agent Change | 2012-05-22 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State