Entity Name: | HOWELL STRUCTURAL PEST CONTROL LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Sep 2012 (12 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 22 Jun 2017 (8 years ago) |
Document Number: | L12000117168 |
FEI/EIN Number | 61-1696588 |
Address: | 5201 Bygone Street, Lehigh Acres, FL, 33971, US |
Mail Address: | 5201 Bygone Street, Lehigh Acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWELL JOSEPH A | Agent | 5201 Bygone Street, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
HOWELL JOSEPH A | Managing Member | 5201 Bygone Street, Lehigh Acres, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2017-06-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 5201 Bygone Street, Lehigh Acres, FL 33971 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 5201 Bygone Street, Lehigh Acres, FL 33971 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-06 | 5201 Bygone Street, Lehigh Acres, FL 33971 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-03 |
CORLCDSMEM | 2017-06-22 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State