Search icon

NATIVE PEST MANAGEMENT, LLC - Florida Company Profile

Company Details

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

NATIVE 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.
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: 27 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L15000037364
FEI/EIN Number 47-3304776

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

Address: 2420 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312, US
Mail Address: 2420 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIVE PEST MANAGEMENT 401(K) PLAN 2023 473304776 2024-06-11 NATIVE PEST MANAGEMENT 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 5613895531
Plan sponsor’s address 2420 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
NATIVE PEST MANAGEMENT 401(K) PLAN 2022 473304776 2023-06-12 NATIVE PEST MANAGEMENT 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 5613895531
Plan sponsor’s address 2420 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
NATIVE PEST MANAGEMENT 401(K) PLAN 2021 473304776 2022-06-02 NATIVE PEST MANAGEMENT 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 5613895531
Plan sponsor’s address 2731 VISTA PKWY, UNIT D5, WEST PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
NATIVE PEST MANAGEMENT 401(K) PLAN 2020 473304776 2021-06-28 NATIVE PEST MANAGEMENT 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 5613895531
Plan sponsor’s address 2731 VISTA PKWY, UNIT D5, WEST PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEWIS LUKE Manager 2420 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312
Banting Daniel Manager 2420 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312
Crissey Shauna Manager 2420 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312
LEWIS LUKE Agent 2420 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 2420 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2022-04-15 - -
CHANGE OF MAILING ADDRESS 2022-04-15 2420 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 2420 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 LEWIS, LUKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-11-21
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-20
LC Amendment 2022-04-15
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-10-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9876567102 2020-04-15 0455 PPP 2731 VISTA PKWY Unit D5, WEST PALM BEACH, FL, 33411-2730
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130500
Loan Approval Amount (current) 130500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-2730
Project Congressional District FL-21
Number of Employees 18
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131579.75
Forgiveness Paid Date 2021-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State