Search icon

BUGX EXTERMINATORS, LLC - Florida Company Profile

Company Details

Entity Name: BUGX EXTERMINATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUGX EXTERMINATORS, 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: 12 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: L07000004672
FEI/EIN Number 208244883

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

Address: 4100 Black Oak Trail, Brooksville, FL, 34604, US
Mail Address: POST OFFICE BOX 10388, BROOKSVILLE, FL, 34603-0388, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCILRATH STUART S Manager 4100 Black Oak Trail, BROOKSVILLE, FL, 34604
McIlrath Wiley LSr. Seni 11210 CENTRALIA RD, WEEKI WACHEE, FL, 34614
MCILRATH WILEY L Agent 11210 CENTRALIA RD, WEEKI WACHEE, FL, 34614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07017900339 BUGX EXTERMINATORS ACTIVE 2007-01-17 2027-12-31 - P.O. BOX 10388, BROOKSVILLE, FL, 34603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4100 Black Oak Trail, Brooksville, FL 34604 -
LC AMENDMENT 2014-11-24 - -
REGISTERED AGENT NAME CHANGED 2012-01-20 MCILRATH, WILEY L -
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 11210 CENTRALIA RD, WEEKI WACHEE, FL 34614 -
CHANGE OF MAILING ADDRESS 2008-03-20 4100 Black Oak Trail, Brooksville, FL 34604 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5142007700 2020-05-01 0491 PPP 11210 CENTRALIA RD, WEEKI WACHEE, FL, 34614-2745
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47130
Loan Approval Amount (current) 47130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEEKI WACHEE, HERNANDO, FL, 34614-2745
Project Congressional District FL-12
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37536.4
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State