Search icon

EAGLE EYE PEST MANAGEMENT SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (16 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75810.00
Total Face Value Of Loan:
75810.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75810
Current Approval Amount:
75810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
76374.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State