Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

ADVANCED DISPOSAL SERVICES JACKSONVILLE, LLC

Filing Information
M01000000415 59-3699605 02/22/2001 DE INACTIVE CORPORATE MERGER 01/03/2022 12/31/2021
Principal Address
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Changed: 01/05/2021
Mailing Address
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Changed: 07/22/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/25/2010

Address Changed: 01/25/2010
Authorized Person(s) Detail Name & Address

Title Member

ADVANCED DISPOSAL SERVICES SOUTH, LLC
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title President

MYHAN, DAVID M.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP

CARROLL, THOMAS G.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP

FARMER, DOMENICA
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, Asst. Secretary

LAMBROS, JAMES F.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, Asst. Treasurer

LOCKETT, MARK A.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, CFO, Controller

NAGY, LESLIE K.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, Treasurer

REED, DAVID L.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, Secretary

TIPPY, COURTNEY A.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP

WILSON, JAMES A.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title Asst. Treasurer

BENNETT, JEFF R.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title Asst. Secretary

FOSTER, JANNE C.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title Asst. Secretary

KAPLAN, RONALD M.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title Asst. Secretary

SILVA, LISA
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Annual Reports
Report YearFiled Date
2020 04/26/2020
2021 01/05/2021
2021 07/22/2021

Document Images
07/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
04/26/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
03/31/2018 -- ANNUAL REPORT View image in PDF format
04/01/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
09/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
08/04/2010 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- Reg. Agent Change View image in PDF format
03/08/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
07/02/2004 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- Name Change View image in PDF format
01/02/2003 -- Reinstatement View image in PDF format
06/28/2001 -- Reg. Agent Change View image in PDF format
06/28/2001 -- Name Change View image in PDF format
06/28/2001 -- Merger View image in PDF format
02/22/2001 -- Foreign Limited View image in PDF format