Entity Name: | COASTAL LANDFILL DISPOSAL OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 27 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2020 (5 years ago) |
Document Number: | M98000000411 |
FEI/EIN Number | 58-2381708 |
Address: | 11416 HOUSTON AVENUE, HUDSON, FL 34667 |
Mail Address: | 2859 Paces Ferry Road, Suite 1150, Atlanta, GA 30339 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
SHELLY MAY JOHNSON, P.A. | Agent |
Name | Role | Address |
---|---|---|
CASH, ERIC WARNER | Manager | 2859 Paces Ferry Road, Suite 1150, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
King, Carson | Director of Legal | 2859 Paces Ferry Road, Suite 1150, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
King, Carson | Business Affairs | 2859 Paces Ferry Road, Suite 1150, Atlanta, GA 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-11 | 11416 HOUSTON AVENUE, HUDSON, FL 34667 | No data |
REINSTATEMENT | 2020-01-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-06 | SHELLY MAY JOHNSON, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 6400 MADISON STREET, NEW PORT RICHEY, FL 34652 | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-10 | 11416 HOUSTON AVENUE, HUDSON, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-01-06 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State