Search icon

PRIORITY WASTE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PRIORITY WASTE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIORITY WASTE MANAGEMENT, 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: 11 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000210409
FEI/EIN Number 82-2492900

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

Address: 2641 Yardley Street, GRAND ISLAND, FL, 32735, US
Mail Address: PO Box 350297, GRAND ISLAND, FL, 32735, US
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS BRUCE WJR. Manager PO Box 350297, GRAND ISLAND, FL, 32735
DAVIS-PETERS FELICIA L Manager 2641 Yardley Street, GRAND ISLAND, FL, 32735
PETERS BRUCE WJR. Agent 2641 Yardley Street, GRAND ISLAND, FL, 32735

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2021-04-29 PRIORITY WASTE MANAGEMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 2641 Yardley Street, GRAND ISLAND, FL 32735 -
CHANGE OF MAILING ADDRESS 2020-09-18 2641 Yardley Street, GRAND ISLAND, FL 32735 -
REGISTERED AGENT NAME CHANGED 2020-09-18 PETERS, BRUCE W, JR. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 2641 Yardley Street, GRAND ISLAND, FL 32735 -
REINSTATEMENT 2020-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
LC Amendment and Name Change 2021-04-29
REINSTATEMENT 2020-09-18
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State