Search icon

PEST MANAGEMENT OF FLORIDA, LLC - Florida Company Profile

Company Details

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

PEST MANAGEMENT OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000023054
FEI/EIN Number 47-3104314

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

Address: 1528 HAWAIIAN PALM LANE, APOPKA, FL, 32712, US
Mail Address: 1528 HAWAIIAN PALM LANE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODOM ROBERT T Authorized Member 1528 HAWAIIAN PALM LANE, APOPKA, FL, 32712
ODOM SEANALEA Authorized Member 1000 VIZCAYA LAKES, OCOEE, FL, 34761
Odom Robert T Agent 1528 HAWAIIAN PALM LANE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-05 Odom, Robert T -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 1528 HAWAIIAN PALM LANE, APOPKA, FL 32712 -
LC AMENDMENT 2018-09-17 - -

Documents

Name Date
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-04
LC Amendment 2018-09-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-06-10
Florida Limited Liability 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8078698408 2021-02-12 0491 PPS 1528 Hawaiian Palm Ln, Apopka, FL, 32712-1460
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-1460
Project Congressional District FL-11
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4038.22
Forgiveness Paid Date 2022-01-28
5636477200 2020-04-27 0491 PPP 1528 Hawaiian Palm Lane, APOPKA, FL, 32712
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4042.11
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State