Entity Name: | SKYLINE PEST SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKYLINE 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. |
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: | 30 Aug 2013 (12 years ago) |
Date of dissolution: | 16 Dec 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Dec 2021 (3 years ago) |
Document Number: | L13000123656 |
FEI/EIN Number |
80-0954115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5670 W. CYPRESS STREET, SUITE B, TAMPA, FL, 33607, US |
Mail Address: | 5670 W. CYPRESS STREET, SUITE B, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENVIRONMENTAL PEST SERVICE HOLDINGS, LLC | Manager | - |
PARACORP INCORPORATED | Agent | - |
ENVIRONMENTAL PEST SERVICES HOLDINGS LLC | Member | 5670 W. CYPRESS STREET, SUITE B, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-12-16 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000069652. MERGER NUMBER 100000221271 |
LC AMENDMENT | 2017-11-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-01 | 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 5670 W. CYPRESS STREET, SUITE B, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 5670 W. CYPRESS STREET, SUITE B, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Paracorp Incorporated | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-05-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-06-15 |
ANNUAL REPORT | 2018-03-30 |
LC Amendment | 2017-11-22 |
AMENDED ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-08-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State