Search icon

FISHER PEST SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FISHER PEST SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISHER PEST SOLUTIONS, 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000101642
FEI/EIN Number 46-3217800

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

Address: 3144 US-19 ALT, PALM HARBOR, FL, 34683, US
Mail Address: 3144 US-19 ALT, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILL-FISHER SUSAN Manager 3144 US-19 ALT, PALM HARBOR, FL, 34683
FISHER KEVIN M Manager 3144 US-19 ALT, PALM HARBOR, FL, 34683
FLICK JAMES M Agent 3700 S. CONWAY ROAD, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087314 COUNTRYSIDE PEST CONTROL & TERMITE EXPIRED 2013-09-03 2018-12-31 - PO BOX 1382, PALM HARBOR, FL, 34682

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 3144 US-19 ALT, Suite D, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2016-03-28 3144 US-19 ALT, Suite D, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 3700 S. CONWAY ROAD, Suite 100, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-05
Florida Limited Liability 2013-07-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State