Search icon

BUILDERS CHOICE PREMIUM PEST SERVICE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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