Search icon

ALFA J. SERVICES TERMITE PEST CONTROL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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