Search icon

HITMAN TERMITE AND PEST CONTROL LLC - Florida Company Profile

Company Details

Entity Name: HITMAN TERMITE AND PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HITMAN TERMITE AND 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: 21 Aug 2012 (13 years ago)
Document Number: L12000107767
FEI/EIN Number 46-0805122

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

Address: 440 S FEDERAL HWY, STE 202C, DEERFIELD BEACH, FL 33441
Mail Address: 95031 Orchid Pl, Fernandina Beach, FL 32034
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTZ, JOHN C Agent 440 S FEDERAL HWY, STE 202C, DEERFIELD BEACH, FL 33441
LOTZ, JOHN C Managing Member 440 S FEDERAL HWY, DEERFIELD BEACH, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086082 HITMAN TERMITE AND PEST CONTROL EXPIRED 2012-08-31 2017-12-31 - 265 S FEDERAL HWY, SUITE 201, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-12 440 S FEDERAL HWY, STE 202C, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 440 S FEDERAL HWY, STE 202C, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 440 S FEDERAL HWY, STE 202C, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2016-01-11 LOTZ, JOHN C -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State