Search icon

ACCELERATED WASTE SOLUTIONS OF NORTH AMERICA, LLC

Company Details

Entity Name: ACCELERATED WASTE SOLUTIONS OF NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: L09000116528
FEI/EIN Number 271394911
Address: 2304 E Busch Blvd, Tampa, FL, 33612, US
Mail Address: 2304 E Busch Blvd, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER SHERROD L Agent 2304 E Busch Blvd, Tampa, FL, 33612

Managing Member

Name Role Address
HUNTER SHERROD Managing Member 2304 E Busch Blvd, Tampa, FL, 33612
TOMLIN FRED J Managing Member 2304 E Busch Blvd, Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054066 JUNK SHOT APP ACTIVE 2021-04-20 2026-12-31 No data 2304 E BUSCH BLVD SUITE A, TAMPA, FL, 33612
G15000075899 JUNK SHOT EXPIRED 2015-07-22 2020-12-31 No data 6509 N. HIMES AVENUE, STE. D, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2304 E Busch Blvd, Tampa, FL 33612 No data
CHANGE OF MAILING ADDRESS 2024-05-01 2304 E Busch Blvd, Tampa, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2304 E Busch Blvd, Tampa, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2014-04-21 HUNTER, SHERROD L No data
LC AMENDMENT 2013-01-28 No data No data
LC AMENDMENT 2012-12-13 No data No data
LC NAME CHANGE 2010-02-12 ACCELERATED WASTE SOLUTIONS OF NORTH AMERICA, LLC No data

Court Cases

Title Case Number Docket Date Status
BRIAN THOMPSON, Appellant(s) v. ACCELERATED WASTE SOLUTIONS OF NORTH AMERICA, LLC, Appellee(s). 2D2023-2520 2023-11-20 Open
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-24127

Parties

Name BRIAN THOMPSON
Role Appellant
Status Active
Representations Michael T. Davis
Name ACCELERATED WASTE SOLUTIONS OF NORTH AMERICA, LLC
Role Appellee
Status Active
Representations Meaghan Maus, Christopher Michael Bentley
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FULFILL REQUIREMENTS OF COURT'S FILING FEES
On Behalf Of BRIAN THOMPSON
Docket Date 2024-07-08
Type Record
Subtype Supplemental Record
Description REDACTED - 175 PAGES
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 08/12/2024
On Behalf Of ACCELERATED WASTE SOLUTIONS OF NORTH AMERICA, LLC
Docket Date 2024-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 07/12/2024
On Behalf Of ACCELERATED WASTE SOLUTIONS OF NORTH AMERICA, LLC
Docket Date 2024-05-24
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of BRIAN THOMPSON
Docket Date 2024-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of BRIAN THOMPSON
Docket Date 2024-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of BRIAN THOMPSON
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by May 23, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of BRIAN THOMPSON
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRIAN THOMPSON
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 1, 2024.
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 1, 2024.
Docket Date 2024-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRIAN THOMPSON
Docket Date 2024-03-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by February 29, 2024.
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRIAN THOMPSON
Docket Date 2024-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 55 PAGES - REDACTED
Docket Date 2024-01-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ civil indigent status
On Behalf Of BRIAN THOMPSON
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Hillsborough Clerk
Docket Date 2023-11-29
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of November 22, 2023, does not fulfill the requirements of this court's fee order of November 21, 2023. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2023-11-22
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of BRIAN THOMPSON
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BRIAN THOMPSON
Docket Date 2024-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 10/11/2024
On Behalf Of BRIAN THOMPSON
Docket Date 2024-08-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ACCELERATED WASTE SOLUTIONS OF NORTH AMERICA, LLC
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of time is granted. Appellant shall satisfy this court'sNovember 21, 2023, fee order by January 8, 2024.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State