Search icon

JVI WASTE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JVI WASTE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JVI WASTE SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2016 (9 years ago)
Date of dissolution: 08 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: L16000032658
FEI/EIN Number 811493737

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

Address: 6361 PRESIDENTIAL CT, SUITE A, FORT MYERS, FL, 33919, US
Mail Address: 6361 PRESIDENTIAL CT, SUITE A, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONE STOP MULTI SERVICE OFFICE, LLC Agent -
VALLEJO LUIS Manager 6361 PRESIDENTIAL CT, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041989 JVI DUMPSTER RENTAL EXPIRED 2016-04-25 2021-12-31 - 13650FIDDLESTICKS BLVD, SUITE 202-287, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6361 PRESIDENTIAL CT, SUITE A, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-04-29 6361 PRESIDENTIAL CT, SUITE A, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 1237 HOMESTEAD RD N, LEHIGH ACRES, FL 33936 -
REINSTATEMENT 2021-02-05 - -
REGISTERED AGENT NAME CHANGED 2021-02-05 ONE STOP MULTI SERVICE OFFICE LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-08-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-08
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-07
LC Amendment 2016-08-22
Florida Limited Liability 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State