Search icon

U-LOAD DUMPSTERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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