Entity Name: | JC WASTE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JC 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: | 06 Jan 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000002805 |
Mail Address: | 5645 Coral Ridge Drive, Coral Springs, FL, 33076, US |
Address: | 6101 27TH STREET SOUTH, ST. PETERSBURG, FL, 33712, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVIN COURTNEY | Managing Member | 5645 Coral Ridge Drive, Coral Springs, FL, 33076 |
Gavin Courtney | Agent | 5645 Coral Ridge Drive, Coral Springs, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000136029 | PATRIOT CLEANUP | ACTIVE | 2021-10-09 | 2026-12-31 | - | 5645 CORAL RIDGE DR, SUITE 299, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-28 | 6101 27TH STREET SOUTH, ST. PETERSBURG, FL 33712 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 6101 27TH STREET SOUTH, ST. PETERSBURG, FL 33712 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | Gavin, Courtney | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 5645 Coral Ridge Drive, Suite 299, Coral Springs, FL 33076 | - |
LC NAME CHANGE | 2017-04-26 | JC WASTE SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-07-03 |
LC Name Change | 2017-04-26 |
ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3255958304 | 2021-01-21 | 0455 | PPP | 5645 Coral Ridge Dr PMB 299, Coral Springs, FL, 33076-3124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State