Search icon

WASTE PRO DEFUNIAK SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: WASTE PRO DEFUNIAK SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WASTE PRO DEFUNIAK SPRINGS, 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: 28 Mar 2011 (14 years ago)
Date of dissolution: 04 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: L11000037644
FEI/EIN Number 451161500

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

Address: 2101 W SR 434, 3rd Floor, Longwood, FL, 32779-5053, US
Mail Address: 2101 W SR 434, 3rd Floor, Longwood, FL, 32779-5053, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS JOHN J Chairman 2101 W SR 434, Longwood, FL, 32779
SABINA CORT Chief Financial Officer 2101 E SR 434, Longwood, FL, 32779
JENNINGS SEAN M Chief Executive Officer 2101 W SR 434, Longwood, FL, 327795053
BANASIAK KEITH Chief Operating Officer 2101 W SR 434, 3rd FL, Longwood, FL, 32779
Velez Malenie Agent 2101 W SR 434 SUITE 315, LONGWOOD, FL, 327795053

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 2101 W SR 434, 3rd Floor, Longwood, FL 32779-5053 -
CHANGE OF MAILING ADDRESS 2017-02-16 2101 W SR 434, 3rd Floor, Longwood, FL 32779-5053 -
REGISTERED AGENT NAME CHANGED 2017-02-16 Velez, Malenie -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State