Search icon

WASTE DISPOSAL USA, LLC

Company Details

Entity Name: WASTE DISPOSAL USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: L14000145821
FEI/EIN Number 30-0842222
Address: 9100 Conroy Windermere Rd Suite 200, Windermere, FL, 34786, US
Mail Address: 9100 Conroy Windermere Rd Suite 200, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AMADO FRANCHI MARCIO LUIS Agent 14321 Wabasso Loop, Winter Garden, FL, 34787

Authorized Member

Name Role Address
AMADO FRANCHI MARCIO LUIS Authorized Member 14321 Wabasso Loop, Winter Garden, FL, 34787
CUNHA FRANCHI VANESSA Authorized Member 14321 Wabasso Loop, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000168480 WD LOGISTICS USA ACTIVE 2021-12-20 2026-12-31 No data 9100 CONROY WINDERMERE RD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 AMADO FRANCHI , MARCIO LUIS No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 14321 Wabasso Loop, Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 9100 Conroy Windermere Rd Suite 200, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2022-10-20 9100 Conroy Windermere Rd Suite 200, Windermere, FL 34786 No data
REINSTATEMENT 2020-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC NAME CHANGE 2020-03-13 WASTE DISPOSAL USA, LLC No data
LC AMENDMENT AND NAME CHANGE 2018-03-07 MV SALES, RENTALS AND SERVICES, LLC No data
LC AMENDMENT 2016-11-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000338786 ACTIVE 2020-CC-2455 ORANGE COUNTY NINTH JUDICIAL 2020-10-22 2025-10-23 $15,932.60 THE COLLEGE PARK COMMERCE CENTER, LTD, 3012 ARDSLEY DRIVE, ORLANDO, FL 32804

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-15
LC Name Change 2020-03-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-15
LC Amendment and Name Change 2018-03-07
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State