Search icon

WILLIAMS PEST CONTROL, LLC - Florida Company Profile

Company Details

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

WILLIAMS 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: 25 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L06000073770
FEI/EIN Number 205280408

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

Address: 29526 Ranger Ave, Big Pine Key, FL, 33043, US
Mail Address: 29526 Ranger Ave, Big Pine Key, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Kevin E Manager 29526 Ranger Ave, Big Pine Key, FL, 33043
WILLIAMS KEVIN E Agent 29526 Ranger Ave, Big Pine Key, FL, 33043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 29526 Ranger Ave, Big Pine Key, FL 33043 -
REGISTERED AGENT NAME CHANGED 2024-03-22 WILLIAMS, KEVIN E -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 29526 Ranger Ave, Big Pine Key, FL 33043 -
CHANGE OF MAILING ADDRESS 2024-01-29 29526 Ranger Ave, Big Pine Key, FL 33043 -
LC AMENDMENT 2020-06-05 - -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-07-30
AMENDED ANNUAL REPORT 2024-03-22
Reg. Agent Resignation 2024-02-26
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4418407100 2020-04-13 0455 PPP 25348 2nd St, SUMMERLAND KEY, FL, 33042-4517
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46715
Loan Approval Amount (current) 46715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERLAND KEY, MONROE, FL, 33042-4517
Project Congressional District FL-28
Number of Employees 6
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47075.92
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State