Search icon

EAGLE EYE PEST MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EAGLE EYE PEST MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE EYE PEST MANAGEMENT SERVICES 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: 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: 04 Dec 2009 (15 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: L09000115594
FEI/EIN Number 271421088

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

Address: 9200 Bonita Beach Rd, suite 211, BONITA SPRINGS, FL, 34135, US
Mail Address: 9200 Bonita Beach Road, suite 211, NAPLES, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ JOEL Manager 9200 Bonita Beach rd, BONITA SPRINGS, FL, 34135
FABIAN GAMEZ S Manager 9200 Bonita Beach road, BONITA SPRINGS, FL, 34135
GAMEZ FABIAN S Agent 9200 Bonita Beach rd, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 9200 Bonita Beach Rd, suite 211, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-02-03 9200 Bonita Beach Rd, suite 211, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 9200 Bonita Beach rd, suite 211, BONITA SPRINGS, FL 34135 -
LC AMENDMENT AND NAME CHANGE 2018-11-05 EAGLE EYE MANAGEMENT SERVICES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-23
LC Amendment and Name Change 2018-11-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1644787103 2020-04-10 0455 PPP 9200 Bonita Beach Rd #211, BONITA SPRINGS, FL, 34135-4216
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75810
Loan Approval Amount (current) 75810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-4216
Project Congressional District FL-19
Number of Employees 9
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76374.36
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State