Search icon

TOWN & COUNTRY SANITATION, LLC - Florida Company Profile

Company Details

Entity Name: TOWN & COUNTRY SANITATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWN & COUNTRY SANITATION, 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: 10 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000086093
FEI/EIN Number 263416581

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

Address: 2466 ALI BABA AVENUE, OPA LOCKA, FL, 33054
Mail Address: 2466 ALI BABA AVENUE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Badamo Paul Managing Member 6000 N Ocean Blvd, Lauderdale by the Sea, FL, 33308
Badamo Paul Agent 6000 N Ocean Blvd, Lauderdale by the Sea, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000119088 UNIVERSAL WASTE SERVICES EXPIRED 2009-06-12 2014-12-31 - 6960 LONG LEAF DRIVE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-08-07 Badamo, Paul -
REGISTERED AGENT ADDRESS CHANGED 2013-08-07 6000 N Ocean Blvd, unit 5 G, Lauderdale by the Sea, FL 33308 -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 2466 ALI BABA AVENUE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2010-03-04 2466 ALI BABA AVENUE, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2015-07-10
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-08-07
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-11-09
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-01
Florida Limited Liability 2008-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State