Entity Name: | DAVIDS PEST PRO'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000116847 |
FEI/EIN Number | 271442398 |
Address: | 603 Heritage Blvd, Monticello, FL, 32344, US |
Mail Address: | 603 Heritage Blvd, Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIGGS G. DAVID J | Agent | 603 Heritage Blvd, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
GRIGGS KIMBERLY S | Manager | 603 Heritage Blvd, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 603 Heritage Blvd, Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 603 Heritage Blvd, Monticello, FL 32344 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 603 Heritage Blvd, Monticello, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State