Search icon

SOUTHWIND PEST & TERMITE OF NORTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: SOUTHWIND PEST & TERMITE OF NORTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHWIND PEST & TERMITE OF NORTH FLORIDA 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: 04 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jan 2018 (7 years ago)
Document Number: L13000001721
FEI/EIN Number 80-0882850

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

Address: 16 Walter Martin Road, FT WALTON BEACH, FL, 32548, US
Mail Address: 253 WHIGHAM DAIRY ROAD, BAINBRIDGE, GA, 39817, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHWIND PEST & TERMITE, LLC Managing Member 253 WHIGHAM DAIRY ROAD, BAINBRIDGE, GA, 39817
OLIVE CAROLYN Agent 16 Walter Martin Road, FT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078237 KILLINGSWORTH PEST CONTROL EXPIRED 2013-08-06 2018-12-31 - PO BOX 1306, BAINBRIDGE, GA, 39818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 16 Walter Martin Road, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 16 Walter Martin Road, FT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2020-01-20 16 Walter Martin Road, FT WALTON BEACH, FL 32548 -
LC STMNT OF RA/RO CHG 2018-01-31 - -
REGISTERED AGENT NAME CHANGED 2018-01-31 OLIVE, CAROLYN -
LC STMNT OF RA/RO CHG 2016-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000448639 TERMINATED 1000000787887 LEON 2018-06-25 2038-06-27 $ 24,669.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-25
CORLCRACHG 2018-01-31
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-02
CORLCRACHG 2016-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State