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