Search icon

FL DUMPSTERS LLC - Florida Company Profile

Company Details

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

FL 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: 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: 09 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2020 (5 years ago)
Document Number: L18000089539
FEI/EIN Number 47-3560296

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

Address: 14614 Bayonne Rd, ORLANDO, FL, 32837, US
Mail Address: 14614 Bayonne Rd, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALAGUNA RICARDO Auth 14614 Bayonne Rd, ORLANDO, FL, 32837
NATERA FRANCO ANUNCIATA Manager 14614 Bayonne Rd, ORLANDO, FL, 32837
NATERA FRANCO ANUNCIATA Agent 14614 Bayonne Rd, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092950 RAL 23 PROPERTY MANAGEMENT ACTIVE 2023-08-09 2028-12-31 - 13538 VILLAGE PARK DR, STE 210, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 14614 Bayonne Rd, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-02-12 14614 Bayonne Rd, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 14614 Bayonne Rd, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2022-01-12 NATERA FRANCO, ANUNCIATA -
REINSTATEMENT 2020-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-07-12 - -
LC NAME CHANGE 2018-04-18 FL DUMPSTERS LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2019-04-04
LC Amendment 2018-07-12
LC Name Change 2018-04-18
Florida Limited Liability 2018-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State