Search icon

TENT FUMIGATION SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: TENT FUMIGATION SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TENT FUMIGATION SPECIALISTS, 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: 13 Nov 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: L07000114845
FEI/EIN Number 371554600

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

Address: 1735 CARLTON STREET, LONGWOOD, FL, 32750, US
Mail Address: 1735 Carlton Street, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIESEN JAMES R President 1735 Carlton Street, Longwood, FL, 32750
RIESEN CHANTAL Manager 1735 Carlton Street, Longwood, FL, 32750
RIESEN JAMES R Agent 1735 Carlton Street, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-16 1735 CARLTON STREET, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 1735 Carlton Street, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-16 1735 CARLTON STREET, LONGWOOD, FL 32750 -
LC NAME CHANGE 2017-01-26 TENT FUMIGATION SPECIALISTS, LLC -
LC AMENDMENT AND NAME CHANGE 2009-09-17 FUMIGATION SPECIALISTS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000168538 ACTIVE 1000000883280 SEMINOLE 2021-04-05 2031-04-14 $ 332.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-02
LC Name Change 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7133347302 2020-04-30 0491 PPP 943 BLACKTHORN DRIVE, APOPKA, FL, 32703
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-8009
Project Congressional District FL-11
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21069.3
Forgiveness Paid Date 2021-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State