Search icon

ELITE TERMITE AND PEST SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ELITE TERMITE AND PEST SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE TERMITE AND PEST SERVICES 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: 11 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2009 (16 years ago)
Document Number: L08000036661
FEI/EIN Number 800172416

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

Address: 1042 N. US HWY 1, SUITE 3, ORMOND BEACH, FL, 32174, US
Mail Address: 1042 N. US HWY 1, SUITE 3, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GREGORY A Managing Member 1042 N. US HWY 1, ORMOND BEACH, FL, 32174
SMITH GREGORY A Agent 3774 WHITE SPRUCE CT, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010168 TIGER TERMITE AND PEST SERVICES ACTIVE 2016-01-27 2027-12-31 - 3774 WHITE SPRUCE CT, STE 3, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 SMITH, GREGORY A. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 3774 WHITE SPRUCE CT, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 1042 N. US HWY 1, SUITE 3, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2011-02-16 1042 N. US HWY 1, SUITE 3, ORMOND BEACH, FL 32174 -
LC AMENDMENT 2009-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000384626 ACTIVE 1000000998943 VOLUSIA 2024-06-14 2044-06-19 $ 1,680.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1509597908 2020-06-10 0491 PPP 1042 N US HIGHWAY 1 STE 3, ORMOND BEACH, FL, 32174-1912
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13282
Loan Approval Amount (current) 13282
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 Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-1912
Project Congressional District FL-06
Number of Employees 3
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 13457.4
Forgiveness Paid Date 2021-10-07

Date of last update: 01 May 2025

Sources: Florida Department of State