Search icon

ADVANCED DISPOSAL SERVICES CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED DISPOSAL SERVICES CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2004 (20 years ago)
Document Number: M02000000812
FEI/EIN Number 02-0595431

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

Address: 800 CAPITOL STREET, Houston, TX, 77002, US
Mail Address: 800 CAPITOL STREET, Houston, TX, 77002, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MYHAN DAVID M President 800 CAPITOL STREET, Houston, TX, 77002
BAUMAN BRIAN J Vice President 800 CAPITOL STREET, Houston, TX, 77002
SHAW C. B Vice President 800 CAPITOL STREET, Houston, TX, 77002
LAMBROS JAMES F Vice President 800 CAPITOL STREET, Houston, TX, 77002
LOCKETT MARK Vice President 800 CAPITOL STREET, Houston, TX, 77002
ADVANCED DISPOSAL SERVICES SOUTH, LLC Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-22 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 -
REGISTERED AGENT NAME CHANGED 2010-01-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2004-11-04 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-16
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State