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. |
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 |
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 |
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 | - |
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