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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
LOCKETT, MARK A. | President | 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002 |
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 |
Name | Role | Address |
---|---|---|
CARROLL, JOHN A. | Chief Financial Officer | 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002 |
Name | Role | Address |
---|---|---|
CARROLL, JOHN A. | CCONTROLLER | 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002 |
Name | Role | Address |
---|---|---|
NAGY, LESLIE K. | Treasurer | 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002 |
Name | Role | Address |
---|---|---|
TIPPY, COURTNEY A. | Secretary | 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002 |
Name | Role | Address |
---|---|---|
BENNETT, JEFF R. | Asst. Treasurer | 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002 |
Name | Role |
---|---|
ADVANCED DISPOSAL SERVICES, INC. | Member |
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 |
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