Entity Name: | WASTE PRO LYNN HAVEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WASTE PRO LYNN HAVEN, 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: |
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: | L11000037659 |
FEI/EIN Number |
451164584
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 |
---|---|---|
JOHN JENNINGS | 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-27 | 2101 W SR 434, 3rd Floor, LONGWOOD, FL 32779-5053 | - |
CHANGE OF MAILING ADDRESS | 2017-02-27 | 2101 W SR 434, 3rd Floor, LONGWOOD, FL 32779-5053 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | VELEZ, MALENIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-27 | 2101 W SR 434, 3rd Floor, LONGWOOD, FL 32779-5053 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State