Entity Name: | WASTAWAY OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WASTAWAY OF FLORIDA, 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: | 07 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L14000123889 |
FEI/EIN Number |
47-1535913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 935 W. Glade Road, Hurst, TX, 76054, US |
Mail Address: | 935 W. Glade Road, Hurst, TX, 76054, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Neal David | President | 935 W. Glade Road, Hurst, TX, 76054 |
Williams John | Secretary | 935 W. Glade Road, Hurst, TX, 76054 |
Sunset Rock Energy of Nevada, LLC | Authorized Member | 935 W. Glade Road, Hurst, TX, 76054 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 935 W. Glade Road, Hurst, TX 76054 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 935 W. Glade Road, Hurst, TX 76054 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | NRAI Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-01 | ONE EAST BROWARD BLVD SUITE 1800, FT. LAUDERDALE, FL 33301 | - |
LC STMNT OF RA/RO CHG | 2015-06-01 | - | - |
LC STMNT OF AUTHORITY | 2014-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-25 |
REINSTATEMENT | 2021-10-04 |
AMENDED ANNUAL REPORT | 2019-04-09 |
AMENDED ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State