Entity Name: | BUILDERS CHOICE PREMIUM PEST SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUILDERS CHOICE PREMIUM PEST SERVICE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 May 2004 (21 years ago) |
Date of dissolution: | 17 Aug 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Aug 2015 (10 years ago) |
Document Number: | L04000038439 |
FEI/EIN Number |
201140564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 292 WEKIVA PARK DR, SANFORD, FL, 32771 |
Mail Address: | 292 WEKIVA PARK DR, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMITT ELIZABETH | Managing Member | 292 WEKIVA PARK DR, SANFORD, FL, 32771 |
SCHMITT RICHARD | Manager | 292 WEKIVA PARK DR, SANFORD, FL, 32771 |
Zeak Dale B | Manager | 1958 Washington Ave, Sanford, FL, 32771 |
SCHMITT ELIZABETH | Agent | 292 WEKIVA PARK DR, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-08-17 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-04 | 292 WEKIVA PARK DR, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-08 | 292 WEKIVA PARK DR, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-29 | SCHMITT, ELIZABETH | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-08-17 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-07-01 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State