Entity Name: | AFFORDABLE HAULING OF BROOKSVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFORDABLE HAULING OF BROOKSVILLE, 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: |
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: | 17 Oct 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | L17000214418 |
FEI/EIN Number |
82-3128460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14080 SORREL STREET, BROOKSVILLE, FL, 34614, US |
Mail Address: | 14080 SORREL ST, BROOKSVILLE, FL, 34614, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATHAM DALLAS | Manager | 14080 SORREL ST, BROOKSVILLE, FL, 34614 |
LATHAM DALLAS | Agent | 14080 SORREL ST, BROOKSVILLE, FL, 34614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000014708 | AFFORDABLE DUMPSTER RENTAL SERVICES | ACTIVE | 2020-01-31 | 2025-12-31 | - | 14080 SORREL STREET, BROOKSVILLE, FL, 34614 |
G19000069755 | AFFORDABLE DUMPSTER RENTAL | ACTIVE | 2019-06-20 | 2029-12-31 | - | 14080 SORREL STREET, BROOKSVILLE, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-01-04 | AFFORDABLE HAULING OF BROOKSVILLE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 14080 SORREL STREET, BROOKSVILLE, FL 34614 | - |
LC AMENDMENT | 2023-11-14 | - | - |
LC NAME CHANGE | 2022-01-10 | AFFORDABLE DUMPSTER RENTAL SERVICES, LLC | - |
LC AMENDMENT | 2021-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-01-05 |
LC Amendment and Name Change | 2024-01-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-18 |
LC Name Change | 2022-01-10 |
LC Amendment | 2021-11-15 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State