Search icon

ADVANCED DISPOSAL SERVICES STATELINE, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED DISPOSAL SERVICES STATELINE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2003 (21 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: M03000004175
FEI/EIN Number 30-0219227

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
ADVANCED DISPOSAL SERVICES SOUTH, LLC Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
MYHAN DAVID M President 800 CAPITOL STREET, Houston, TX, 77002
CARROLL THOMAS G Vice President 800 CAPITOL STREET, Houston, TX, 77002
FARMER DOMENICA 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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087377 WM STATELINE ACTIVE 2021-07-01 2026-12-31 - C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431
G09015900466 STATELINE DISPOSAL SERVICES EXPIRED 2009-01-15 2014-12-31 - 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
MERGER 2022-01-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 279946. MERGER NUMBER 100000222091
CHANGE OF MAILING ADDRESS 2021-07-23 800 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 -
LC NAME CHANGE 2008-02-26 ADVANCED DISPOSAL SERVICES STATELINE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000252940 TERMINATED 1000000954751 NASSAU 2023-05-26 2033-06-02 $ 558.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-11
AMENDED ANNUAL REPORT 2013-09-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State