Search icon

DOUGLAS PEST CONTROL LLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS PEST CONTROL 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: 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: 26 Aug 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: L10000090018
FEI/EIN Number 200730464

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

Address: 29200 ALABAMA RD, LEISURE CITY, FL, 33033, US
Mail Address: 29200 ALABAMA RD, LEISURE CITY, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James Accounting & Tax Practice PA Agent 9100 S DADELAND BLVD, MIAMI, FL, 33156
BRUSH DOUGLAS S Manager 29200 ALABAMA RD, LEISURE CITY, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 9100 S DADELAND BLVD, SUITE 1500, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-04-28 James Accounting & Tax Practice PA -
LC DISSOCIATION MEM 2018-01-12 - -
LC AMENDMENT 2012-10-16 - -
CHANGE OF MAILING ADDRESS 2012-01-28 29200 ALABAMA RD, LEISURE CITY, FL 33033 -
LC AMENDMENT 2011-10-19 - -
LC NAME CHANGE 2010-08-27 DOUGLAS PEST CONTROL LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-08
CORLCDSMEM 2018-01-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4650157309 2020-04-30 0455 PPP 29200 ALABAMA RD, HOMESTEAD, FL, 33033-2602
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30604
Loan Approval Amount (current) 30604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-2602
Project Congressional District FL-28
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30777.44
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State