Search icon

MEAN GREEN PEST CONTROL LLC - Florida Company Profile

Company Details

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

MEAN GREEN 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: 30 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: L13000152715
FEI/EIN Number 46-3998391

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

Address: C/O TIMOTHY W.WEBER,SUCESSOR TRUSTEE, 5453 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710, US
Mail Address: C/O TIMOTHY W.WEBER,SUCESSOR TRUSTEE, 5453 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER TIMOTHY AS SUCC Manager 5453 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
FELTEN AMANDA ESQ. Agent 5453 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 C/O TIMOTHY W.WEBER,SUCESSOR TRUSTEE, 5453 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2022-07-07 C/O TIMOTHY W.WEBER,SUCESSOR TRUSTEE, 5453 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2022-07-07 FELTEN, AMANDA, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 5453 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
LC Amendment 2022-07-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-07-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State