Search icon

360PESTCONTROL, LLC - Florida Company Profile

Company Details

Entity Name: 360PESTCONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

360PESTCONTROL, 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: 25 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Feb 2016 (9 years ago)
Document Number: L13000164506
FEI/EIN Number 811394768

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

Address: 13459 CR 127, Sanderson, FL, 32087, US
Mail Address: 13459 CR 127, Sanderson, FL, 32087, US
ZIP code: 32087
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chandler Cynthia K Manager 13459 CR 127, Sanderson, FL, 32087
Chandler William C Manager 13459 CR 127, Sanderson, FL, 32087
CHANDLER WILLIAM C Agent 13459 CR 127, Sanderson, FL, 32087

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 13459 CR 127, Sanderson, FL 32087 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 13459 CR 127, Sanderson, FL 32087 -
CHANGE OF MAILING ADDRESS 2021-04-08 13459 CR 127, Sanderson, FL 32087 -
REGISTERED AGENT NAME CHANGED 2021-04-08 CHANDLER, WILLIAM C -
LC REVOCATION OF DISSOLUTION 2016-02-23 - -
LC AMENDMENT AND NAME CHANGE 2016-02-23 360PESTCONTROL, LLC -
LC VOLUNTARY DISSOLUTION 2016-02-11 - -
LC AMENDMENT 2014-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-02
LC Voluntary Dissolution 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State