Search icon

DENNIS JUNK REMOVAL OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: DENNIS JUNK REMOVAL OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENNIS JUNK REMOVAL OF FLORIDA, 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: 01 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L17000163492
FEI/EIN Number 82-2674658

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

Address: 119 Watts Street, Jacksonville, FL, 32204, US
Mail Address: 109 CRIMSON PLACE, CHESTER SPRINGS, PA, 19425, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS ROBERT Authorized Member 109 CRIMSON PLACE, CHESTER SPRINGS, PA, 19425
CLOETINGH STEPHEN K Authorized Member 2006 UNION HILL RD, MALVERN, PA, 19355
DENNIS ROBERT Manager 109 CRIMSON PLACE, CHESTER SPRINGS, PA, 19425
CLOETINGH STEPHEN K Manager 2006 UNION HILL RD, MALVERN, PA, 19355
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039661 JDOG JUNK REMOVAL ACTIVE 2018-03-26 2028-12-31 - 109 CRIMSON PLACE, CHESTER SPRINGS, PA, 19425

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 119 Watts Street, Jacksonville, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 119 Watts Street, Jacksonville, FL 32204 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State