Search icon

DEAD-BUG DAVE PEST CONTROL LLC - Florida Company Profile

Company Details

Entity Name: DEAD-BUG DAVE PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAD-BUG DAVE 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: 24 Nov 2008 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 25 Oct 2017 (8 years ago)
Document Number: L08000109138
FEI/EIN Number 47-2835835

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

Address: 1175 N. Courtenay Pkwy., #2B, Merritt Island, FL, 32953, US
Mail Address: 1175 N. Courtenay Pkwy., #2B, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN ASDALE DAVID A Manager 1175 N. Courtenay Pkwy., Merritt Island, FL, 32953
VAN ASDALE DAVID A Agent 1175 N. Courtenay Pkwy., Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1175 N. Courtenay Pkwy., #2B, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2022-01-24 1175 N. Courtenay Pkwy., #2B, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1175 N. Courtenay Pkwy., #2B, Merritt Island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2018-01-17 VAN ASDALE, DAVID A III -
LC DISSOCIATION MEM 2017-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-17
CORLCDSMEM 2017-10-25
ANNUAL REPORT 2017-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8687347200 2020-04-28 0455 PPP 4995 N. Cocoa blvd, Cocoa, FL, 32927
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14197
Loan Approval Amount (current) 14197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32927-0001
Project Congressional District FL-08
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State