Search icon

BEACON PEST SERVICES, LLC

Company Details

Entity Name: BEACON PEST SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2012 (12 years ago)
Document Number: L12000146622
FEI/EIN Number 46-1433968
Address: 333 S. Garland Ave., Orlando, FL, 32801, US
Mail Address: PO Box 1995, WINDERMERE, FL, 34786, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Cole David W Agent 333 S. Garland Ave, Orlando, FL, 32801

Managing Member

Name Role Address
COLE DAVID W Managing Member 333 S. Garland Ave., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 333 S. Garland Ave., Floor 13, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 333 S. Garland Ave, Floor 13, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2018-05-03 333 S. Garland Ave., Floor 13, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2018-05-03 Cole, David W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001165165 TERMINATED 1000000642591 ORANGE 2014-10-10 2024-12-17 $ 563.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000759570 TERMINATED 1000000634134 ORANGE 2014-05-30 2034-06-20 $ 1,566.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State