Entity Name: | JUNKSTER MUNSTER JUNK REMOVAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
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 |
Address: | 1048 Cabot Dr NE, Palm Bay, FL 32905 |
Mail Address: | 1048 Cabot Dr NE, Palm Bay, FL 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES-ESTOL, GREYTER | Agent | 2149 SE FLORESTA DR, PORT SAINT LUCIE, FL 34984 |
Name | Role | Address |
---|---|---|
TORRES-ESTOL, GREYTER | Authorized Member | 2149 SE FLORESTA DR, PORT SAINT LUCIE, FL 34984 |
Name | Role | Address |
---|---|---|
JORGE-IZQUIERDO, FIDEL | Manager | 1048 CABOT DR NE, PALM BAY, FL 32905 |
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 | No data | 2149 SE FLORESTA, PORT SAINT LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 1048 Cabot Dr NE, Palm Bay, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 1048 Cabot Dr NE, Palm Bay, FL 32905 | No data |
LC AMENDMENT AND NAME CHANGE | 2022-01-03 | JUNKSTER MUNSTER JUNK REMOVAL LLC | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | TORRES-ESTOL, GREYTER | No data |
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: 14 Feb 2025
Sources: Florida Department of State