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. |
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 |
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 |
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 | - |
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