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. |
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 |
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 |
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 |
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