Search icon

VAN FLEET PEST CONTROL LLC - Florida Company Profile

Company Details

Entity Name: VAN FLEET PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAN FLEET 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000006680
FEI/EIN Number 204137712

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

Address: 1804 12th Street West, Palmetto, FL, 34221, US
Mail Address: 1804 12th St. West, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN FLEET AUSTIN Manager 1804 12th Street West, Palmetto, FL, 34221
VAN FLEET DEBORAH Manager 1804 12th ST WEST, PALMETTO, FL, 34221
VAN FLEET AUSTIN Agent 1804 12th Street West, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 1804 12th Street West, Palmetto, FL 34221 -
REINSTATEMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 1804 12th Street West, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2020-10-09 1804 12th Street West, Palmetto, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 VAN FLEET, AUSTIN -
LC AMENDMENT 2018-06-14 - -
LC AMENDMENT 2013-10-02 - -
LC AMENDMENT 2006-06-19 - -

Documents

Name Date
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-25
LC Amendment 2018-06-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-17
LC Amendment 2013-10-02
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State