Entity Name: | WRH GAINESVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WRH GAINESVILLE, 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: | 25 Jun 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: | L08000062115 |
FEI/EIN Number |
26-2930160
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 |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
WCA WASTE SYSTEMS, INC. | Member | - |
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 | 2021-04-19 | 5002 SW 41st Boulevard, Gainesville, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 5002 SW 41st Boulevard, Gainesville, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-08 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDED AND RESTATED ARTICLES | 2011-03-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-19 |
Reg. Agent Change | 2020-12-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State