Search icon

BIOSOLIDS DISTRIBUTION SERVICES LLC

Branch

Company Details

Entity Name: BIOSOLIDS DISTRIBUTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 24 Feb 2005 (20 years ago)
Branch of: BIOSOLIDS DISTRIBUTION SERVICES LLC, MINNESOTA (Company Number 002e73a2-8ad4-e011-a886-001ec94ffe7f)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2014 (10 years ago)
Document Number: M05000001025
FEI/EIN Number 20-2128835
Address: 4050 Dundee Road, Winter Haven, FL 33884
Mail Address: 4050 Dundee Road, Winter Haven, FL 33884
ZIP code: 33884
County: Polk
Place of Formation: MINNESOTA

Agent

Name Role Address
ANDERSON, THOMAS Agent 12290 Treeline Ave, Fort Myers, FL 33913

Chief Executive Officer

Name Role Address
ANDERSON, DANIEL Chief Executive Officer 4050 Dundee Road, Winter Haven, FL 33884

Vice President

Name Role Address
HATTEN, GREG Vice President 4050 Dundee Road, Winter Haven, FL 33884

President

Name Role Address
Anderson, Thomas President 4050 Dundee Road, Winter Haven, FL 33884

Chief Financial Officer

Name Role Address
Christiano, Donna Chief Financial Officer 4050 Dundee Road, Winter Haven, FL 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 12290 Treeline Ave, Fort Myers, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 4050 Dundee Road, Winter Haven, FL 33884 No data
CHANGE OF MAILING ADDRESS 2019-03-19 4050 Dundee Road, Winter Haven, FL 33884 No data
REGISTERED AGENT NAME CHANGED 2018-10-05 ANDERSON, THOMAS No data
LC STMNT OF RA/RO CHG 2014-09-25 No data No data
LC AMENDMENT 2014-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000688770 TERMINATED 2016CA-003891 CIR CT POLK CTY FL 2018-09-28 2023-10-17 $294,656.74 CITY OF FORT MEADE, 8 WEST BROADWAY, FORT MEADE, FLORIDA 33841

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-10-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13

Date of last update: 29 Jan 2025

Sources: Florida Department of State