Search icon

AN INTEGRITY PEST CONTROL SERVICE, LLC - Florida Company Profile

Company Details

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

AN INTEGRITY PEST CONTROL 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: 16 Nov 2005 (19 years ago)
Date of dissolution: 25 Oct 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: L05000111034
FEI/EIN Number 203801288

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

Address: 9645 45 ST N, PINELLAS PARK, FL, 33782, US
Mail Address: 9645 45 ST N, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACPHERSON DAVID E Manager 9645 45 ST N, PINELLAS PARK, FL, 33782
MACPHERSON DAVID E Agent 9645 45 ST N, PINELLAS PARK, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101003 AN INTEGRITY PEST CONTROL SERVICE LLC EXPIRED 2013-10-11 2018-12-31 - 9645 45 ST N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-10-25 - -
LC AMENDMENT 2013-11-27 - -
LC AMENDMENT 2013-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-18 9645 45 ST N, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-18 9645 45 ST N, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2013-10-18 9645 45 ST N, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2013-10-18 MACPHERSON, DAVID E -

Documents

Name Date
LC Voluntary Dissolution 2018-10-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-03
LC Amendment 2013-11-27
Reg. Agent Change 2013-10-18
ANNUAL REPORT 2013-05-04
ANNUAL REPORT 2012-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State