Entity Name: | COASTAL WASTE & RECYCLING OF GEORGIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 14 Sep 2021 (3 years ago) |
Document Number: | M21000012116 |
FEI/EIN Number | 87-2628334 |
Address: | 2481 NW 2nd Avenue, Suite 200, Boca Raton, FL 33431 |
Mail Address: | 2481 NW 2nd Avenue, Suite 200, Boca Raton, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
COWAN, MATTHEW | GENERAL COUNSEL | 2481 NW 2nd Avenue, Suite 200 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
COWAN, MATTHEW | Secretary | 2481 NW 2nd Avenue, Suite 200 Boca Raton, FL 33431 |
Name | Role |
---|---|
COASTAL WASTE & RECYCLING HOLDCO, LLC | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 2481 NW 2nd Avenue, Suite 200, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 2481 NW 2nd Avenue, Suite 200, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-07 |
AMENDED ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2022-01-31 |
Foreign Limited | 2021-09-14 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State