Search icon

MID TOWN DEMOLITION & RECYCLING LLC - Florida Company Profile

Company Details

Entity Name: MID TOWN DEMOLITION & RECYCLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MID TOWN DEMOLITION & RECYCLING 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: 26 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000109979
FEI/EIN Number 263790526

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

Address: 1227 NOTTINGHAM ST, ORLANDO, FL, 32803, US
Mail Address: 1227 NOTTINGHAM ST, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVINGSTON JASON L Managing Member 1227 NOTTINGHAM ST, ORLANDO, FL, 32803
LIVINGSTON JASON L Agent 1227 NOTTINGHAM ST, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900459 86 WASTE & RECYCLING EXPIRED 2009-02-23 2014-12-31 - 800 HAROLD AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2010-09-24 MID TOWN DEMOLITION & RECYCLING LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 1227 NOTTINGHAM ST, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 1227 NOTTINGHAM ST, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2010-01-05 1227 NOTTINGHAM ST, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2010-01-05 LIVINGSTON, JASON L -
LC NAME CHANGE 2009-02-18 HARRY'S HAUL, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000567012 LAPSED 2011CA-000102 POLK CTY CIR CT 10TH JUD CIR 2012-04-25 2020-05-12 $113,189.45 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J11000246517 LAPSED 2010-CA-024372-O ORANGE COUNTY CIRCUIT COURT 2011-04-21 2016-04-22 $35,805.10 UNITED RENTALS, INC., C/O MS. PAT DAY, REGIONAL CREDIT MANAGER, 6125 LAKEVIEW ROAD, SUITE 300, CHARLOTTE, NC 28269
J11000184973 LAPSED 9TH JUDICIAL CIRCUIT COURT 9TH JUDICIAL CIRCUIT COURT 2011-03-10 2016-03-28 $21,544.33 BRIAN L. SHUTTS, 1258 MUNSTER ST., ORLANDO, FLA 32803
J10001086138 LAPSED 2010-CA-024184-O CIR CRT 9TH JUD CIR ORANGE 2010-12-01 2015-12-06 $188385.87 BRIAN L. SHUTTS, 1258 MUNSTER STREET, ORLANDO, FL 32803
J11000227269 LAPSED 2010-CA-15457 CIR CT 9TH JUD ORANGE CTY FL 2010-10-01 2016-04-21 $99,178.32 BRIAN SHUTTS, 1258 MUNSTER STREET, ORLANDO, FL 32803

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
LC Name Change 2010-09-24
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-17
LC Name Change 2009-02-18
Florida Limited Liability 2008-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State