Search icon

SPRAY SCAPES PEST MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SPRAY SCAPES PEST MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRAY SCAPES PEST MANAGEMENT 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: 27 Sep 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L10000100568
FEI/EIN Number 453658532

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

Address: 14149 SE 95TH AVE, SUMMERFIELD, FL, 34491
Mail Address: P.O. BOX 388, WEIRSDALE, FL, 32195
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DON Manager 14149 SE 95TH AVE, SUMMERFIELD, FL, 34491
DAVIS KIM Manager 14149 SE 95TH AVE, SUMMERFIELD, FL, 34491
DAVIS DON Agent 14149 SE 95TH AVE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-13 14149 SE 95TH AVE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2011-10-13 14149 SE 95TH AVE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2011-10-13 DAVIS, DON -
REGISTERED AGENT ADDRESS CHANGED 2011-10-13 14149 SE 95TH AVE, SUMMERFIELD, FL 34491 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001059628 TERMINATED 1000000440569 MARION 2012-12-12 2032-12-19 $ 5,345.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-02-16
LC Amendment 2011-10-13
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State