Search icon

WRH GAINESVILLE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WRH GAINESVILLE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRH GAINESVILLE HOLDINGS, 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: 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: L08000062117
FEI/EIN Number 26-2929473

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Dovigi Patrick President 5002 SW 41st Boulevard, Gainesville, FL, 32608
WCA WASTE SYSTEMS, INC. Member -

Events

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 2021-04-22 5002 SW 41st Boulevard, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2021-04-22 5002 SW 41st Boulevard, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-12-11 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2020-12-11 - -
LC AMENDED AND RESTATED ARTICLES 2011-03-03 - -

Documents

Name Date
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-22
CORLCRACHG 2020-12-11
ANNUAL REPORT 2020-01-20
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