Search icon

HERITAGE PEST MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE PEST MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE PEST MANAGEMENT, 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: 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: 08 Jul 2008 (17 years ago)
Date of dissolution: 18 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L08000066198
FEI/EIN Number 263072537

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

Address: 10354 GreenTrail Drive North, Boynton Beach, FL, 33436, US
Mail Address: P.O. BOX 908, BOCA RATON, FL, 33429
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LAUREN STACY Managing Member 10354 GreenTrail Drive North, Boynton Beach, FL, 33436
BROWN JEFFREY Managing Member 10354 GreenTrail Drive North, Boynton Beach, FL, 33436
BROWN JEFFREY P Agent 575 NW 50TH PLACE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 10354 GreenTrail Drive North, Boynton Beach, FL 33436 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 BROWN, JEFFREY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 575 NW 50TH PLACE, BOCA RATON, FL 33431 -
CONVERSION 2008-07-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000056111. CONVERSION NUMBER 900000088839

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State