Search icon

ADVANCED DISPOSAL SERVICES SOUTH, LLC

Company Details

Entity Name: ADVANCED DISPOSAL SERVICES SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 12 Jan 2015 (10 years ago)
Document Number: M15000000249
FEI/EIN Number 59-3683936
Address: 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002
Mail Address: 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
LOCKETT, MARK A. President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Vice President

Name Role Address
CARROLL, JOHN A. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
NAGY, LESLIE K. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
TIPPY, COURTNEY A. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
WILSON, JAMES A. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Chief Financial Officer

Name Role Address
CARROLL, JOHN A. Chief Financial Officer 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

CCONTROLLER

Name Role Address
CARROLL, JOHN A. CCONTROLLER 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Treasurer

Name Role Address
NAGY, LESLIE K. Treasurer 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Secretary

Name Role Address
TIPPY, COURTNEY A. Secretary 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Asst. Treasurer

Name Role Address
BENNETT, JEFF R. Asst. Treasurer 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Member

Name Role
ADVANCED DISPOSAL SERVICES, INC. Member

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-23 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-16
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06

Date of last update: 21 Jan 2025

Sources: Florida Department of State