Search icon

ARTHUR PEST CONTROL LLC - Florida Company Profile

Company Details

Entity Name: ARTHUR PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTHUR PEST CONTROL 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: 17 Oct 2013 (11 years ago)
Document Number: L13000146290
FEI/EIN Number 59-5088008

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

Address: 2871 2nd street NE, NAPLES, FL, 34120, US
Mail Address: 2871 2nd street NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ARTHUR JUSTIN MGRM Managing Member 2871 2nd street NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 2871 2nd street NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-01-09 2871 2nd street NE, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2025-01-09 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-02-01 2871 2nd street NE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2871 2nd street NE, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State