Search icon

LANGFORD PEST CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: LANGFORD PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANGFORD 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.
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: 28 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000048296
FEI/EIN Number 201295867

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10831 NE 220TH STREET, FT. MCCOY, FL, 32134
Mail Address: 10831 NE 220TH STREET, FT. MCCOY, FL, 32134
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGFORD CHARLES L Manager 10831 NE 220TH STREET, FT. MCCOY, FL, 32134
LANGFORD CHARLES L Agent 10831 NE 220TH STREET, FT. MCCOY, FL, 32134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 LANGFORD, CHARLES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-03 10831 NE 220TH STREET, FT. MCCOY, FL 32134 -
REINSTATEMENT 2012-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-03 10831 NE 220TH STREET, FT. MCCOY, FL 32134 -
CHANGE OF MAILING ADDRESS 2012-07-03 10831 NE 220TH STREET, FT. MCCOY, FL 32134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2015-04-23
REINSTATEMENT 2012-07-03
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-04-22
Florida Limited Liability 2004-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State