Entity Name: | AFTER HOURS PEST MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 01 Oct 2014 (10 years ago) |
Date of dissolution: | 30 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 May 2018 (7 years ago) |
Document Number: | L14000152906 |
FEI/EIN Number | 47-1974798 |
Address: | 3892 SW 114th St, Ocala, FL 34476 |
Mail Address: | PO Box 1326, Belleview, FL 34421-1326 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKHAM, GEORGE S | Agent | 3892 SW 114th St, Ocala, FL 34476 |
Name | Role | Address |
---|---|---|
BECKHAM, GEORGE S | Manager | 3892 SW 114th St, Ocala, FL 34476 |
Name | Role | Address |
---|---|---|
BECKHAM, PAMELA K | Authorized Member | 3892 SW 114th St, Ocala, FL 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 3892 SW 114th St, Ocala, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 3892 SW 114th St, Ocala, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 3892 SW 114th St, Ocala, FL 34476 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2016-01-05 |
AMENDED ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2015-01-08 |
Florida Limited Liability | 2014-10-01 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State