Search icon

ADVANCED DISPOSAL RECYCLING SERVICES GULF COAST, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED DISPOSAL RECYCLING SERVICES GULF COAST, 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: 11 Jan 2010 (15 years ago)
Document Number: M10000000118
FEI/EIN Number 263138634

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
C T CORPORATION SYSTEM Agent -
Advanced Disposal Services Mississippi Hol Member 800 Capitol Street, Houston, TX, 77002
McMANUS WILLIAM E 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
GRIFFING RONALD W 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
G10000011628 SUMRALL RECYCLING SERVICES, LLC EXPIRED 2010-02-05 2015-12-31 - 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256

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 2010-03-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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 2018-04-18
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State