Search icon

D.O.A. PEST SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: D.O.A. PEST SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.O.A. PEST SERVICES, 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: 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: 17 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2006 (18 years ago)
Document Number: L04000068101
FEI/EIN Number NOT APPLICABLE

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

Address: 5313 SEAGRAPE DR, FORT PIERCE, FL, 34982
Mail Address: 5313 SEAGRAPE DR, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN ERIC Manager 5313 SEAGRAPE DR, PORT ST. LUCIE, FL, 34982
RYAN ANDREA Manager 5313 SEAGRAPE DR, PORT ST. LUCIE, FL, 34982
RYAN ERIC Agent 5313 SEAGRAPE DR, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 5313 SEAGRAPE DR, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2009-06-16 5313 SEAGRAPE DR, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 5313 SEAGRAPE DR, FORT PIERCE, FL 34982 -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9695578407 2021-02-17 0455 PPP 5313 Seagrape Dr, Fort Pierce, FL, 34982-7406
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-7406
Project Congressional District FL-21
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13648.1
Forgiveness Paid Date 2022-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State