Search icon

PEST CONTROL OF NAPLES LLC

Company Details

Entity Name: PEST CONTROL OF NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L10000027445
FEI/EIN Number 272093113
Address: 10051 SPICEBUSH LANE, FORT MYERS, FL, 33913, US
Mail Address: 10051 SPICEBUSH LANE, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEST CONTROL OF NAPLES 401(K) PLAN 2023 272093113 2024-05-10 PEST CONTROL OF NAPLES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561710
Sponsor’s telephone number 8138413813
Plan sponsor’s address 10051 SPICEBUSH LANE, FORT MYERS, FL, 33913

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
PEST CONTROL OF NAPLES 401(K) PLAN 2022 272093113 2023-07-26 PEST CONTROL OF NAPLES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561710
Sponsor’s telephone number 8138413813
Plan sponsor’s address 10051 SPICEBUSH LANE, FORT MYERS, FL, 33913

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PEST CONTROL OF NAPLES 401(K) PLAN 2021 272093113 2022-06-01 PEST CONTROL OF NAPLES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561710
Sponsor’s telephone number 8138413813
Plan sponsor’s address 10051 SPICEBUSH LANE, FORT MYERS, FL, 33913

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PEST CONTROL OF NAPLES 401(K) PLAN 2020 272093113 2021-05-21 PEST CONTROL OF NAPLES 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561710
Sponsor’s telephone number 8138413813
Plan sponsor’s address 10051 SPICEBUSH LANE, FORT MYERS, FL, 33913

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FLANNERY PHILLIP P Agent 10051 Spicebush Lane, Fort Myers, FL, 33913

Owner

Name Role Address
FLANNERY PHILLIP P Owner 10051 SPICEBUSH LANE, FORT MYERS, FL, 33913

Owne

Name Role Address
FLANNERY ESTHER Owne 10051 SPICEBUSH LANE, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026057 LIBERTY PEST MANAGEMENT SERVICES EXPIRED 2010-04-09 2015-12-31 No data 10542 JUDY CREEK DR., RIVERVIEW, FL, 33578
G10000023800 LIBERTY PEST MANAGEMENT SERVICES EXPIRED 2010-03-15 2015-12-31 No data 252 NEW YORK AVE, APT 106, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 10051 Spicebush Lane, Fort Myers, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-14 10051 SPICEBUSH LANE, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2020-07-14 10051 SPICEBUSH LANE, FORT MYERS, FL 33913 No data
LC AMENDMENT 2020-01-10 No data No data
LC AMENDMENT 2018-09-10 No data No data
LC AMENDMENT 2016-05-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-22 FLANNERY, PHILLIP P No data
LC AMENDMENT AND NAME CHANGE 2014-03-17 PEST CONTROL OF NAPLES LLC No data
REINSTATEMENT 2012-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-08
LC Amendment 2018-09-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State