Search icon

JUNKSTER MUNSTER JUNK REMOVAL LLC - Florida Company Profile

Company Details

Entity Name: JUNKSTER MUNSTER JUNK REMOVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNKSTER MUNSTER JUNK REMOVAL 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: 04 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L21000105313
FEI/EIN Number 86-2637262

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

Address: 1048 Cabot Dr NE, Palm Bay, FL, 32905, US
Mail Address: 1048 Cabot Dr NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES-ESTOL GREYTER Authorized Member 2149 SE FLORESTA DR, PORT SAINT LUCIE, FL, 34984
JORGE-IZQUIERDO FIDEL Manager 1048 CABOT DR NE, PALM BAY, FL, 32905
TORRES-ESTOL GREYTER Agent 2149 SE FLORESTA DR, PORT SAINT LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075678 JUNKSTER MUNSTER.COM JUNK REMOVAL HOME CLEANOUTS ACTIVE 2021-06-06 2026-12-31 - 2149 SE FLORESTA, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 1048 Cabot Dr NE, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2024-04-11 1048 Cabot Dr NE, Palm Bay, FL 32905 -
LC AMENDMENT AND NAME CHANGE 2022-01-03 JUNKSTER MUNSTER JUNK REMOVAL LLC -
REGISTERED AGENT NAME CHANGED 2022-01-03 TORRES-ESTOL, GREYTER -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-20
LC Amendment and Name Change 2022-01-03
Florida Limited Liability 2021-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State