Search icon

J C DUMPSTERS DEBRIS REMAVAL LLC

Company Details

Entity Name: J C DUMPSTERS DEBRIS REMAVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (3 months ago)
Document Number: L17000003276
FEI/EIN Number 81-4849218
Address: 2007 S MAPLE AVE, SANFORD, FL 32771
Mail Address: 2007 S MAPLE AVE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CHAVEZ, ZAID J Agent 2007 S MAPLE AVE, SANFORD, FL 32771

Authorized Member

Name Role Address
CHAVEZ, ZAID J Authorized Member 2007 S MAPLE AVE, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056674 KOKO SERVICES LLC EXPIRED 2018-05-08 2023-12-31 No data 205 W 26TH ST, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-03 CHAVEZ, ZAID J No data
REINSTATEMENT 2024-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-03 2007 S MAPLE AVE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2021-09-03 2007 S MAPLE AVE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 2007 S MAPLE AVE, SANFORD, FL 32771 No data
LC AMENDMENT AND NAME CHANGE 2018-03-05 J C DUMPSTERS DEBRIS REMAVAL LLC No data

Documents

Name Date
REINSTATEMENT 2024-12-03
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-23
LC Amendment and Name Change 2018-03-05
Florida Limited Liability 2017-01-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State