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 |
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 |
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 |
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 | - |
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 |
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