Search icon

GREEN CROSS PEST CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: GREEN CROSS PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN CROSS 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000120212
FEI/EIN Number 46-1019490

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

Address: 6716 Bonnie Blue Dr., WESLEY CHAPEL, FL, 33544, US
Mail Address: 27251 Wesley Chapel Blvd., Suite B-14 #332, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cross Gregory M Owne 27251 Wesley Chapel Blvd., Wesley Chapel, FL, 33544
CROSS GREGORY M Agent 27251 Wesley Chapel Blvd., Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 6716 Bonnie Blue Dr., WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2014-07-15 6716 Bonnie Blue Dr., WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-15 27251 Wesley Chapel Blvd., Suite B-14 #332, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2014-04-22 CROSS, GREGORY M -

Documents

Name Date
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-01
AMENDED ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State