Entity Name: | S.O.S. PEST MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.O.S. PEST MANAGEMENT, 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: | 05 Feb 2014 (11 years ago) |
Document Number: | L14000020495 |
FEI/EIN Number |
46-5142215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24341 NW 12th Place, Newberry, FL, 32669, US |
Mail Address: | 24341 NW 12th Place, Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stephenson Scott C | Manager | 24341 NW 12th Place, Newberry, FL, 32669 |
STEPHENSON ASHLEY M | Agent | 24341 NW 12th Place, Newberry, FL, 32669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000082498 | VITALITREE | ACTIVE | 2024-07-10 | 2029-12-31 | - | 24341 NW 12TH PL, NEWBERRY, FL, 32669 |
G23000087991 | SOS LAWN & PEST MANAGEMENT | ACTIVE | 2023-07-27 | 2028-12-31 | - | 440 4TH LANE SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-10 | 24341 NW 12th Place, Newberry, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2024-07-10 | 24341 NW 12th Place, Newberry, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-10 | 24341 NW 12th Place, Newberry, FL 32669 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-10 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-02 |
AMENDED ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State