Entity Name: | CUSTOM TERMITE & PEST CONTROL OF SPRING HILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUSTOM TERMITE & PEST CONTROL OF SPRING HILL, 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. |
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: | 29 Mar 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Aug 2023 (2 years ago) |
Document Number: | L10000033883 |
FEI/EIN Number |
384281484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8539 MOBILEY WAY, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 8539 MOBILEY WAY, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MAKRIS LEGAL, P.A. | Agent |
DONE BY NOON HOLDINGS LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000121977 | DNR PEST CONTROL | ACTIVE | 2023-10-02 | 2028-12-31 | - | 8539 MOBLEY WAY, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-01 | 8539 MOBILEY WAY, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2023-08-01 | 8539 MOBILEY WAY, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-01 | MAKRIS LEGAL, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-01 | 4617 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
LC Amendment | 2023-08-01 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State