Search icon

EASTMOUNT ENVIRONMENTAL SERVICES, LLC

Company Details

Entity Name: EASTMOUNT ENVIRONMENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 15 May 2008 (17 years ago)
Date of dissolution: 07 Mar 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: M08000002312
FEI/EIN Number 043474197
Address: 2 NEW PASTURE ROAD, UNIT 5, NEWBURYPORT, MA, 01950
Mail Address: 2 NEW PASTURE ROAD, UNIT 5, NEWBURYPORT, MA, 01950
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
Montrose Environmental Group, Inc. Auth 2 NEW PASTURE ROAD, UNIT 5, NEWBURYPORT, MA, 01950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08154700128 SOUTH FLORIDA ENVIRONMENTAL TECHNOLOGIES EXPIRED 2008-06-02 2013-12-31 No data 2257 VISTA PARKWAY, UNIT 25, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-03-07 No data No data
LC STMNT OF RA/RO CHG 2015-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-25 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 2 NEW PASTURE ROAD, UNIT 5, NEWBURYPORT, MA 01950 No data
CHANGE OF MAILING ADDRESS 2012-03-20 2 NEW PASTURE ROAD, UNIT 5, NEWBURYPORT, MA 01950 No data

Documents

Name Date
LC Withdrawal 2017-03-07
ANNUAL REPORT 2016-01-25
CORLCRACHG 2015-01-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State