Search icon

MR. TRASH II, LLC - Florida Company Profile

Company Details

Entity Name: MR. TRASH II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. TRASH II, 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 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L14000177355
FEI/EIN Number 47-1936696

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

Address: 260 BELAIRE DRIVE, PAMANA CITY BEACH, FL, 32413, US
Mail Address: 260 BELAIRE DRIVE, PAMANA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELIOSWASTE, LLC Auth 1918 MENTOR AVENUE, PAINESVILLE, OH, 44077
GOWLAND D R Owner 260 BELAIRE DRIVE, PANAMA CITY BEACH, FL, 32413
GOWLAND DOUGLAS Agent 260 BELAIRE DRIVE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 260 BELAIRE DRIVE, PAMANA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2023-04-15 260 BELAIRE DRIVE, PAMANA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 260 BELAIRE DRIVE, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2020-09-21 GOWLAND, DOUGLAS -
LC STMNT OF RA/RO CHG 2020-09-21 - -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
CORLCRACHG 2020-09-21
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488218301 2021-01-20 0491 PPS 1108 School Ave, Panama City, FL, 32401-5040
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217533
Loan Approval Amount (current) 217533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57647
Servicing Lender Name Independence Bank
Servicing Lender Address 4401 Rockside Rd, INDEPENDENCE, OH, 44131-2146
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-5040
Project Congressional District FL-02
Number of Employees 32
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57647
Originating Lender Name Independence Bank
Originating Lender Address INDEPENDENCE, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219055.73
Forgiveness Paid Date 2021-10-07
5772427005 2020-04-06 0491 PPP 1108 SCHOOL AVE, PANAMA CITY, FL, 32401-5040
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204252
Loan Approval Amount (current) 204252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57647
Servicing Lender Name Independence Bank
Servicing Lender Address 4401 Rockside Rd, INDEPENDENCE, OH, 44131-2146
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-5040
Project Congressional District FL-02
Number of Employees 26
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57647
Originating Lender Name Independence Bank
Originating Lender Address INDEPENDENCE, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205749.85
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3241834 Intrastate Non-Hazmat 2021-04-19 600000 2021 22 26 Private(Property)
Legal Name MR TRASH II LLC
DBA Name MR TRASH
Physical Address 1108 SCHOOL AVE, PANAMA CITY, FL, 32401, US
Mailing Address 1108 SCHOOL AVE, PANAMA CITY, FL, 32401, US
Phone (185) 024-9338
Fax (850) 249-3481
E-mail DGOWLAND@HELIOSWASTE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State