Search icon

GENERAL DISPOSAL, LLC - Florida Company Profile

Company Details

Entity Name: GENERAL DISPOSAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL DISPOSAL, 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: 12 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jan 2015 (10 years ago)
Document Number: L13000171838
FEI/EIN Number 46-4798073

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 890 15th Street (ocean), MARATHON, FL, 33050, US
Mail Address: 89015th Street, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHIE DANIEL BIII Manager 890 15th street, marathon, FL, 33050
St. Germain Katherine A Agent 27200 SW 197th Ave, Homestead, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136149 DAN'S CANS & PORTA POTTYS ACTIVE 2021-10-10 2026-12-31 - 890 15TH STREET (OCEAN), MARATHON, FL, 33050
G14000002660 DISCOUNT DUMPSTERS EXPIRED 2014-01-08 2019-12-31 - 901 52ND AVE W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 St. Germain , Katherine Ann -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 27200 SW 197th Ave, Homestead, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 890 15th Street (ocean), MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2021-04-20 890 15th Street (ocean), MARATHON, FL 33050 -
LC AMENDMENT 2015-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000246575 ACTIVE CASE NO. 20-000150 COUNTY COURT, PINELLAS COUNTY 2020-06-11 2025-07-10 $25,832.92 HANMI BANK, 3660 WILSHIRE BLVD, PH-A, LOS ANGELES, CA 90010

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794098910 2021-04-27 0455 PPP 89015TH STREET, Marathon, FL, 33050
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10125
Loan Approval Amount (current) 10125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050
Project Congressional District FL-26
Number of Employees 2
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10192.68
Forgiveness Paid Date 2022-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State