Search icon

GFL SOLID WASTE SOUTHEAST LLC

Company Details

Entity Name: GFL SOLID WASTE SOUTHEAST LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: M20000007264
FEI/EIN Number 85-2657024
Address: 3301 Benson Drive, Suite 601, Raleigh, NC, 27609, US
Mail Address: 3301 Benson Drive, Suite 601, Raleigh, NC, 27609, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Dovigi Patrick President 3301 Benson Drive, Raleigh, NC, 27609

Treasurer

Name Role Address
Pelosi Luke Treasurer 3301 Benson Drive, Raleigh, NC, 27609

Secretary

Name Role Address
Gilbert Mindy Secretary 3301 Benson Drive, Raleigh, NC, 27609

Assi

Name Role Address
Bachhuber Melissa Assi 3301 Benson Drive, Raleigh, NC, 27609

Member

Name Role
GFL EVERGLADES HOLDINGS LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143774 COASTAL RECYCLING SERVICES ACTIVE 2023-11-28 2028-12-31 No data 3301 BENSON DRIVE SUITE 601, RALEIGH, NC, 27609
G21000084015 ALL-AMERICAN ROLLOFF AND RECYCLING SERVICES ACTIVE 2021-06-24 2026-12-31 No data 3301 BENSON DRIVE, SUITE 601, RALEIGH, NC, 27609
G21000084016 ALL-AMERICAN ROLL OFF ACTIVE 2021-06-24 2026-12-31 No data 3301 BENSON DRIVE, SUITE 601, RALEIGH, NC, 27609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 3301 Benson Drive, Suite 601, Raleigh, NC 27609 No data
CHANGE OF MAILING ADDRESS 2024-02-29 3301 Benson Drive, Suite 601, Raleigh, NC 27609 No data
MERGER 2023-12-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000247731
LC STMNT OF RA/RO CHG 2020-12-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-09 CT CORPORATION SYSTEM No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-02-29
Merger 2023-12-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-22
CORLCRACHG 2020-12-09
Foreign Limited 2020-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State