Search icon

WASTE WATCHERS OF JACKSONVILLE, LLC

Company Details

Entity Name: WASTE WATCHERS OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2010 (14 years ago)
Document Number: M01000002441
FEI/EIN Number 571122668
Address: 5074 SHAWLAND ROAD, JACKSONVILLE, FL, 32254, US
Mail Address: P.O. BOX 3621, IRMO, SC, 29063, US
ZIP code: 32254
County: Duval
Place of Formation: SOUTH CAROLINA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
MELLICHAMP RYAN Manager 5074 SHAWLAND RD., JACKSONVILLE, FL, 32254

Auth

Name Role Address
Fort Traci W Auth PO Box 60369, North Charleston, SC, 294190369

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-10 5074 SHAWLAND ROAD, JACKSONVILLE, FL 32254 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 5074 SHAWLAND ROAD, JACKSONVILLE, FL 32254 No data
REINSTATEMENT 2010-10-28 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2009-04-22 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-04-24 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2004-04-21 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Gerald Bustion, Appellant(s), v. Waste Watchers of Jacksonville, LLC and Christopher Lee Carter, Appellee(s). 5D2024-1852 2024-07-08 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-006359

Parties

Name Gerald Bustion
Role Appellant
Status Active
Representations Brian James Lee
Name WASTE WATCHERS OF JACKSONVILLE, LLC
Role Appellee
Status Active
Representations Michael Jason Merrill, Mihaela Cabulea
Name Christopher Lee Carter
Role Appellee
Status Active
Representations Michael Patrick McSoley
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Order on Extension of Time to Complete Mediation; MOT GRANTED; MEDIATION EXT TO 11/14/24
View View File
Docket Date 2024-10-14
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time to complete mediation
On Behalf Of Gerald Bustion
Docket Date 2024-08-28
Type Order
Subtype Order
Description Order; MOT GRANTED; ATTY R. SUAREZ IS APPOINTED AS MEDIATOR IN PLACE OF ATTY L. WATSON, JR.; MEDIATION COMPLETED W/IN 45 DYS
View View File
Docket Date 2024-08-26
Type Mediation
Subtype Other
Description AGREED MOTION TO APPOINT ALTERNATIVE MEDIATOR AND EXTEND 45-DAY MEDIATION PERIOD
On Behalf Of Waste Watchers of Jacksonville, LLC
View View File
Docket Date 2024-08-13
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY LAWRENCE M. WATSON APPOINTED AS MEDIATOR
View View File
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to Referral to Mediation
On Behalf Of Gerald Bustion
Docket Date 2024-07-31
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waste Watchers of Jacksonville, LLC
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/3/2024
On Behalf Of Gerald Bustion
Docket Date 2024-12-02
Type Order
Subtype Order
Description Order on Unsuccessful Mediation
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State