Entity Name: | ALFA J. SERVICES TERMITE PEST CONTROL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALFA J. SERVICES TERMITE 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: |
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: | 04 Jun 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L08000055179 |
FEI/EIN Number |
273345944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8574 DYNASTY DRIVE, BOCA RATON, FL, 33433, US |
Mail Address: | 8574 DYNASTY DRIVE, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUINA GERARDO E | SMGR | 8574 DYNASTY DRIVE, BOCA RATON, FL, 33433 |
MARQUINA MARIA | Manager | 8574 DYNASTY DRIVE, BOCA RATON, FL, 33433 |
Marquina Gerardo E | Agent | 8574 DYNASTY DRIVE, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000104610 | ALFA J SERVICES TERMITE & PEST CONTROL | EXPIRED | 2013-10-23 | 2018-12-31 | - | 8574 DYNASTY DRIVE, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-14 | Marquina, Gerardo E | - |
LC AMENDMENT | 2019-09-30 | - | - |
LC AMENDMENT | 2011-11-14 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-08-18 | - | - |
LC NAME CHANGE | 2008-06-16 | ALFA J. SERVICES TERMITE PEST CONTROL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
LC Amendment | 2019-09-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State