Entity Name: | U-LOAD DUMPSTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U-LOAD DUMPSTERS 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: | 02 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2016 (9 years ago) |
Document Number: | L13000048240 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 MITCHELL RD, PONCE DE LEON GS, FL, 32455, US |
Mail Address: | 1450 MITCHELL RD, PONCE DE LEON GS, FL, 32455, US |
ZIP code: | 32455 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWSOM BRANDON | Managing Member | 1450 MITCHELL RD, PONCE DE LEON GS, FL, 32455 |
Newsom Brooks R | Manager | 2252 brown road, Ponce De Leon, FL, 32455 |
NEWSOM BRANDON | Agent | 1450 MITCHELL RD, PONCE DE LEON GS, FL, 32455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-23 | NEWSOM, BRANDON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-02 | 1450 MITCHELL RD, PONCE DE LEON GS, FL 32455 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-02 | 1450 MITCHELL RD, PONCE DE LEON GS, FL 32455 | - |
LC AMENDMENT | 2015-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-02 | 1450 MITCHELL RD, PONCE DE LEON GS, FL 32455 | - |
LC AMENDMENT | 2013-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-25 |
REINSTATEMENT | 2016-03-23 |
LC Amendment | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State