Search icon

WASTE GUIDANCE, LLC - Florida Company Profile

Company Details

Entity Name: WASTE GUIDANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WASTE GUIDANCE, 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: 24 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2015 (10 years ago)
Document Number: L15000109894
FEI/EIN Number 47-4401586

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

Address: 11976 Valencia Gardens Ave, Palm Beach Gardens, FL, 33410, US
Mail Address: 11796 Valencia Gardens Ave, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weiss Samuel G Manager 11796 Valencia Gardens Ave, Palm Beach Gardens, FL, 33410
Weiss Samuel Agent 11796 Valencia Gardens Ave, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074155 UNIVERSAL ENVIRONMENTAL ACTIVE 2018-07-05 2028-12-31 - 275 COMMERCIAL BOULEVARD, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 275 Commercial Blvd, #303, LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-05-11 275 Commercial Blvd, #303, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT NAME CHANGED 2018-03-14 Weiss, Samuel -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 11796 Valencia Gardens Ave, Palm Beach Gardens, FL 33410 -
LC AMENDMENT 2015-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-08-18
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State