Search icon

WASTAWAY OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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