Search icon

PESTSHIELD TERMITE AND PEST SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PESTSHIELD TERMITE AND PEST SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PESTSHIELD TERMITE AND PEST SERVICES, L.L.C. 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: 02 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000032231
FEI/EIN Number 264785050

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

Address: 6834 28th Street Circle East, SARASOTA, FL, 34243, US
Mail Address: 6834 28th Street Circle East, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBELLA CARMELO Manager 25216 65TH AVENUE EAST, MYAKKA CITY, FL, 34251
DIBELLA TERI R Manager 25216 65TH AVENUE EAST, MYAKKA CITY, FL, 34251
PLUM LAURA Agent 202 N. Rhodes Ave., Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 6834 28th Street Circle East, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2019-02-12 6834 28th Street Circle East, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 202 N. Rhodes Ave., Suite #102, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2011-02-23 PLUM, LAURA -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-02-23
Florida Limited Liability 2009-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State