Entity Name: | ECOSMART PEST SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECOSMART PEST SOLUTIONS, 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: | 04 Dec 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 May 2022 (3 years ago) |
Document Number: | L14000185780 |
FEI/EIN Number |
47-2473826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 Oakfield Dr #115, BRANDON, FL, 33511, US |
Mail Address: | 1111 Oakfield Dr., BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPITANO STEVEN W | President | 4126 TYNDALE DR, BRANDON, FL, 33511 |
CAPITANO HUNTER C | Manager | 3409 Pine Trace Circle, Valrico, FL, 33596 |
GRACE C. LEWIS, CPA, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-14 | 1111 Oakfield Dr #115, Suite J, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 1440 Bloomingdale Ave, Valrico, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | Grace C Lewis, CPA, PA | - |
LC AMENDMENT | 2022-05-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 1111 Oakfield Dr #115, Suite J, BRANDON, FL 33511 | - |
LC AMENDMENT | 2020-12-07 | - | - |
REINSTATEMENT | 2020-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000320887 | TERMINATED | 1000000957409 | HILLSBOROU | 2023-06-30 | 2043-07-12 | $ 11,313.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000270441 | TERMINATED | 1000000888331 | HILLSBOROU | 2021-05-12 | 2041-06-02 | $ 1,563.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-14 |
LC Amendment | 2022-05-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-12 |
LC Amendment | 2020-12-07 |
REINSTATEMENT | 2020-12-06 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2282898507 | 2021-02-20 | 0455 | PPP | 1111 Oakfield Dr J, Brandon, FL, 33511-4930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9405198806 | 2021-04-23 | 0455 | PPS | 1111 Oakfield Dr, Brandon, FL, 33511-4930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State