Search icon

CERTIFIED PEST CONTROL OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED PEST CONTROL OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED PEST CONTROL OF NAPLES, 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: 24 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: L14000165885
FEI/EIN Number 47-2255497

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

Address: 8981 Daniels Center Dr. #209, FORT MYERS, FL, 33912, US
Mail Address: 8981 Daniels Center Dr. #209, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Luke E Manager 11689 Canopy Loop, FT. MYERS, FL, 33913
Hall EDITA Manager 11689 Canopy Loop, FORT MYERS, FL, 33913
Roppo Vito M Agent 3811 Airport Pulling Rd. Ste. 203, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027707 CERTIFIED PEST CONTROL ACTIVE 2021-02-26 2026-12-31 - 10491 6 MILE CYPRESS PARKWAY, 257, FT. MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 8981 Daniels Center Dr. #209, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-02-28 8981 Daniels Center Dr. #209, FORT MYERS, FL 33912 -
LC AMENDMENT 2019-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 3811 Airport Pulling Rd. Ste. 203, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2017-01-13 Roppo, Vito M -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-11
LC Amendment 2019-05-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1445577401 2020-05-04 0455 PPP 10491 Six Mile Cypress 257, Fort Myers, FL, 33966
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33640
Loan Approval Amount (current) 33640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Myers, LEE, FL, 33966-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33864.88
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State