Entity Name: | BEN'S PEST CONTROL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEN'S PEST CONTROL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Oct 2003 (22 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Jun 2018 (7 years ago) |
Document Number: | L03000040122 |
FEI/EIN Number |
710955338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 359 NW Sheffield Circle, PORT SAINT LUCIE, FL, 34983, US |
Mail Address: | 359 NW Sheffield Circle, PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sell Bernard | Managing Member | 359 NW Sheffield Circle, PORT SAINT LUCIE, FL, 34983 |
Sell Christine | Manager | 359 NW Sheffield Circle, PORT SAINT LUCIE, FL, 34983 |
SELL BERNARD | Agent | 359 NW Sheffield Circle, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 359 NW Sheffield Circle, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 359 NW Sheffield Circle, PORT SAINT LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 359 NW Sheffield Circle, PORT SAINT LUCIE, FL 34983 | - |
LC NAME CHANGE | 2018-06-15 | BEN'S PEST CONTROL, LLC | - |
LC NAME CHANGE | 2015-07-20 | BEN'S PEST SOLUTIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-22 |
LC Name Change | 2018-06-15 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State