Search icon

STUARTS PEST CONTROL LLC - Florida Company Profile

Company Details

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

STUARTS 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: 28 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2007 (18 years ago)
Document Number: L06000122777
FEI/EIN Number 20-8110044

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

Address: 4395 STATE ROAD 206 W, ELKTON, FL, 32033, US
Mail Address: PO BOX 3033, ST. AUGUSTINE, FL, 32085, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEE STUART WMGRM Managing Member 4395 STATE ROAD 206 W, ELKTON, FL, 32033
COLEE DEBORAH VMGRM Managing Member 4395 STATE ROAD 206 W, ELKTON, FL, 32033
COLEE STUART W Agent 4395 STATE ROAD 206 W, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 4395 STATE ROAD 206 W, ELKTON, FL 32033 -
CHANGE OF MAILING ADDRESS 2024-01-25 4395 STATE ROAD 206 W, ELKTON, FL 32033 -
REGISTERED AGENT NAME CHANGED 2024-01-25 COLEE, STUART W -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 4395 STATE ROAD 206 W, ELKTON, FL 32033 -
LC AMENDMENT 2007-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9248347301 2020-05-01 0491 PPP 4395 State Road 206 West, Elkton, FL, 32033
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19826.36
Loan Approval Amount (current) 19826.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elkton, SAINT JOHNS, FL, 32033-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19978.45
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State