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. |
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 |
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 |
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 | - | - |
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