Entity Name: | BIOMEDICAL WASTE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIOMEDICAL WASTE SERVICES, 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: | 14 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L10000095846 |
FEI/EIN Number |
273612249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4556 Golf Ridge Dr., Elkton, FL, 32033, US |
Mail Address: | 4556 Golf Ridge Dr., Elkton, FL, 32033, US |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN BENSCHOTEN DARYL M | Managing Member | 4556 Golf Ridge Dr., Elkton, FL, 32033 |
VAN BENSCHOTEN DARYL M | Agent | 4556 Golf Ridge Dr., Elkton, FL, 32033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000091070 | INDOOR ENVIRONMENTAL SOLUTIONS | EXPIRED | 2011-09-15 | 2016-12-31 | - | 160 SUPREME COURT, SAINT AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-02 | 4556 Golf Ridge Dr., Elkton, FL 32033 | - |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 4556 Golf Ridge Dr., Elkton, FL 32033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 4556 Golf Ridge Dr., Elkton, FL 32033 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-12 | VAN BENSCHOTEN, DARYL M | - |
REINSTATEMENT | 2011-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-23 |
REINSTATEMENT | 2011-10-12 |
Florida Limited Liability | 2010-09-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State