Search icon

SOUTHERN JUNK REMOVAL LLC - Florida Company Profile

Company Details

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

SOUTHERN 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: 31 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: L21000150407
FEI/EIN Number 87-0926403

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

Address: 200 Knuth Road, Suite 108, Boynton Beach, FL, 33436, US
Mail Address: 200 Knuth Rd, Suite 108, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WACHSBERG ADAM B Authorized Member 157 W Hemingway Cir, Margate, FL, 33063
WACHSBERG ADAM Agent 157 W Hemingway Circle, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082242 FREEDOM WASH CLUB ACTIVE 2021-06-21 2026-12-31 - 11555 HERON BAY, BLVD STE 200, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-11 - -
CHANGE OF MAILING ADDRESS 2024-12-11 200 Knuth Road, Suite 108, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2024-12-11 WACHSBERG, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 157 W Hemingway Circle, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 200 Knuth Road, Suite 108, Boynton Beach, FL 33436 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-09-19 - -
LC AMENDMENT 2021-07-19 - -

Documents

Name Date
REINSTATEMENT 2024-12-11
ANNUAL REPORT 2023-02-10
LC Amendment 2022-09-19
ANNUAL REPORT 2022-01-20
LC Amendment 2021-07-19
Florida Limited Liability 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State