Search icon

DIPANNI PEST CONTROL LLC - Florida Company Profile

Company Details

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

DIPANNI 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: 20 Apr 2007 (18 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L07000042642
FEI/EIN Number 020810340

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

Address: 5924 NW BRENDA CIR, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 5924 NW BRENDA CIR, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPANNI ANTHONY M Managing Member 5924 NW BRENDA CIRCLE, PORT SAINT LUCIE, FL, 34986
DIPANNI ANTHONY M Agent 5924 NW BRENDA CIRCLE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 5924 NW BRENDA CIRCLE, PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 2015-04-27 - -
CHANGE OF MAILING ADDRESS 2015-04-27 5924 NW BRENDA CIR, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2015-04-27 DIPANNI, ANTHONY M -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 5924 NW BRENDA CIR, PORT SAINT LUCIE, FL 34986 -

Documents

Name Date
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-01-17
REINSTATEMENT 2015-04-27
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-18
LC Amendment 2007-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State