Search icon

SKYLINE PEST SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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