Search icon

NIGHT & DAY PEST CONTROL LLC - Florida Company Profile

Company Details

Entity Name: NIGHT & DAY PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIGHT & DAY 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: 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: 22 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000048235
FEI/EIN Number 320341176

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

Address: 130 South Indian River Drive Ste 202, Fort Pierce, FL, 34950, US
Mail Address: 130 South Indian River Drive Ste 202, Fort Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitehurst Kim President 1461 sw Medina Ave, Port st lucie, FL, 34953
whitehurst Kim A Agent 1461 sw Medina Ave, Port st lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-28 130 South Indian River Drive Ste 202, Fort Pierce, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 1461 sw Medina Ave, Port st lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 130 South Indian River Drive Ste 202, Fort Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2019-11-05 whitehurst, Kim A -
LC AMENDMENT 2019-09-03 - -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-11-05
LC Amendment 2019-09-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State