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. |
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 |
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 |
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 | - |
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