Search icon

PC23 TERMITE AND PEST CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: PC23 TERMITE AND PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PC23 TERMITE AND 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: 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: 15 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: L05000069856
FEI/EIN Number 203157045

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

Address: 4071 Kirkland Way, Lake Mary, FL, 32746, US
Mail Address: 4071 Kirkland Way, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Benjamin P Auth 4071 Kirkland Way, Lake Mary, FL, 32746
Thomas Benjamin P Agent 4071 Kirkland Way, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102007 MANTIS PEST CONTROL EXPIRED 2014-10-07 2019-12-31 - 738 ALBERTSON PL., 10121 CLAIRMEL CT., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 Thomas, Benjamin Paul -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 4071 Kirkland Way, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-27 4071 Kirkland Way, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-12-27 4071 Kirkland Way, Lake Mary, FL 32746 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-12-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2962767206 2020-04-16 0491 PPP 738 ALBERTSON PLACE, ORLANDO, FL, 32806
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19020
Loan Approval Amount (current) 19020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19228.16
Forgiveness Paid Date 2021-05-24

Date of last update: 02 May 2025

Sources: Florida Department of State