Search icon

ORLANDO MOSQUITO CONTROL LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO MOSQUITO CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO MOSQUITO 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 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000011814
FEI/EIN Number 202202491

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

Address: 5885 MARLBERRY DR., ORLANDO, FL, 32819
Mail Address: 5885 MARLBERRY DR., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRARY STEVEN R Manager 5885 MARLBERRY DR., ORLANDO, FL, 32819
MCCRARY NANCY Managing Member 5885 MARLBERRY DR., ORLANDO, FL, 32819
MCCRARY DONALD Managing Member 5885 MARLBERRY DR., ORLANDO, FL, 32819
MCCRARY STEVEN R Agent 5885 MARLBERRY DR., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08141900262 BUG FREE BACKYARDS EXPIRED 2008-05-20 2013-12-31 - 5885 MARLBERRY DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-03-18 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 MCCRARY, STEVEN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-03-05
REINSTATEMENT 2016-03-18
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State