Entity Name: | EWS CENTRAL FLORIDA HAULING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EWS CENTRAL FLORIDA HAULING, 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: | 14 May 2008 (17 years ago) |
Date of dissolution: | 15 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Dec 2023 (a year ago) |
Document Number: | L08000048248 |
FEI/EIN Number |
26-2929338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5002 SW 41st Boulevard, Gainesville, FL, 32608, US |
Mail Address: | 5002 SW 41st Boulevard, Gainesville, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patrick Dovigi | President | 5002 SW 41st Boulevard, Gainesville, FL, 32608 |
WCA WASTE SYSTEMS, INC. | Member | - |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-15 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS GFL SOLID WASTE SOUTHEAST LLC. MERGER NUMBER 700000247777 |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 5002 SW 41st Boulevard, Gainesville, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 5002 SW 41st Boulevard, Gainesville, FL 32608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-08 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-08 | CT CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2020-12-08 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2011-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-28 |
CORLCRACHG | 2020-12-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State