Search icon

SOL PEST CONTROL LLC - Florida Company Profile

Company Details

Entity Name: SOL PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOL 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: 30 Nov 2009 (15 years ago)
Document Number: L09000114678
FEI/EIN Number 271376565

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

Address: 3736 SPAINWOOD DR, SARASOTA, FL, 34232, US
Mail Address: 3736 SPAINWOOD DR, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRELLA JOSSE Managing Member 3736 SPAINWOOD DR, SARASOTA, FL, 34232
ESTRELLA JOSSE Agent 3736 SPAINWOOD DR, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067053 GOOGLE PEST CONTROL EXPIRED 2014-06-27 2019-12-31 - 3736 SPAINWOOD DR, SARASOTA, FL, 34232
G11000049582 SOL TERMITE AND PEST CONTROL EXPIRED 2011-05-25 2016-12-31 - 316 BAILEY LN, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 3736 SPAINWOOD DR, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2017-04-13 3736 SPAINWOOD DR, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2017-04-13 ESTRELLA, JOSSE -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 3736 SPAINWOOD DR, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State