Search icon

PEST & DISEASE MANAGEMENT, LLC - Florida Company Profile

Company Details

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

PEST & DISEASE 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: 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: 29 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: L08000117552
FEI/EIN Number 263860966

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

Address: 7711 205TH ST E, BRADENTON, FL, 34202, US
Mail Address: 7711 205TH ST E, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLAIN HOLLY L President 7711 205TH ST E, BRADENTON, FL, 34202
HIGGINBOTHAM Andrew J Agent 14 W Washington Ave, LaBelle, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 7711 205TH ST E, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-04-23 7711 205TH ST E, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2022-04-23 HIGGINBOTHAM, Andrew J -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 14 W Washington Ave, LaBelle, FL 33935 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
DAVID ANTHONY HICKS VS PEST & DISEASE MANAGEMENT, LLC AND BOBBY GARRETT FLOYD 2D2021-3496 2021-11-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
2020 CA 407

Parties

Name DAVID ANTHONY HICKS
Role Petitioner
Status Active
Representations DAN R. STENGLE, ESQ., DIANA MASELLI, ESQ.
Name PEST & DISEASE MANAGEMENT, LLC
Role Respondent
Status Active
Representations STEFANIE D. CAPPS, ESQ.
Name BOBBY GARRETT FLOYD
Role Respondent
Status Active
Name HON. JAMES D. SLOAN
Role Judge/Judicial Officer
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, BLACK, and LABRIT
Docket Date 2022-01-13
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The petition for writ of certiorari is dismissed for lack of jurisdiction. See High FiveProducts, Inc. v. Riddle, 286 So. 3d 890, 890 (Fla. 2d DCA 2019) (holding that "an orderdenying a motion to add a claim for punitive damages is not reviewable via certioraribecause such a denial can be adequately remedied on appeal.").
Docket Date 2021-12-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONER'S NOTICE OF FILING CORRECTED CERTIFICATE OF SERVICE
On Behalf Of DAVID ANTHONY HICKS
Docket Date 2021-12-09
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S SHOWING OF CAUSE WHY PETITION SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
On Behalf Of DAVID ANTHONY HICKS
Docket Date 2021-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days from the date of this order, petitioner shall show cause why thispetition should not be dismissed for lack of jurisdiction. See High Five Products, Inc. v.Riddle, 286 So. 3d 890, 890 (Fla. 2d DCA 2019) (holding that "an order denying amotion to add a claim for punitive damages is not reviewable via certiorari because sucha denial can be adequately remedied on appeal.").
Docket Date 2021-11-16
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of DAVID ANTHONY HICKS
Docket Date 2021-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the petition is not bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Petitioner shall file a corrected appendix within ten days of the date of this order.
Docket Date 2021-11-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID ANTHONY HICKS
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of DAVID ANTHONY HICKS

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7805158402 2021-02-12 0455 PPS 3990 NE 4 Mile Grade N/A, Arcadia, FL, 34266-5952
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51001
Loan Approval Amount (current) 51001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-5952
Project Congressional District FL-18
Number of Employees 8
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51247.5
Forgiveness Paid Date 2021-08-23
3891647103 2020-04-12 0455 PPP 3990 Northeast Four Mile Grade, Arcadia, FL, 34266
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-0001
Project Congressional District FL-18
Number of Employees 10
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55575.97
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State