Search icon

GZ DUMPSTERS LLC - Florida Company Profile

Company Details

Entity Name: GZ DUMPSTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GZ DUMPSTERS 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: 10 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000113378
FEI/EIN Number 81-2936186

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

Address: 55 W CHURCH ST, ORLANDO, FL, 32801, US
Mail Address: 55 W CHURCH ST, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA LUIS Manager 55 W CHURCH ST, ORLANDO, FL, 32801
ZAPATA LUIS Agent 55 W CHURCH ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-16 55 W CHURCH ST, APT 3116, ORLANDO, FL 32801 -
REINSTATEMENT 2021-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-16 55 W CHURCH ST, APT 3116, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-10-16 55 W CHURCH ST, APT 3116, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 ZAPATA, LUIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000786424 LAPSED 19-5706-CI-8 PINELLAS COUNTY CIRCUIT COURT 2019-11-15 2024-12-04 $38,811.41 AMERICAN BUILDERS AND CONTRACTORS SUPPLY, CO., INC., 1 ABC PARKWAY, BELOIT, WI, 53511

Documents

Name Date
REINSTATEMENT 2021-10-16
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-06-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State