Search icon

WASTE PRO FREEPORT, LLC - Florida Company Profile

Company Details

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

WASTE PRO FREEPORT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2011 (14 years ago)
Document Number: L11000037652
FEI/EIN Number 451162532

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
JOHN JENNINGS J Chairman 2101 W SR 434, LONGWOOD, FL, 32779
Jennings Sean M Chief Executive Officer 2101 W SR 434, Longwood, FL, 327795053
SABINA CORT Chief Financial Officer 2101 W SR 434, Longwood, FL, 327795053
BANASIAK KEITH Chief Operating Officer 2101 W SR 434, LONGWOOD, FL, 32779
Velez Malenie Agent 2101 W SR 434, Longwood, FL, 327795053

Events

Event Type Filed Date Value Description
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 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 2101 W SR 434, 3rd Floor, Longwood, FL 32779-5053 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State