Search icon

QUALITY TERMITE AND PEST CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY TERMITE AND PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY TERMITE AND PEST CONTROL, 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: 11 Mar 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L15000044638
FEI/EIN Number 47-3413446

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

Address: 1020 SOUTH STATE ROAD 7 UNIT 2, PLANTION, FL, 33317, US
Mail Address: 1020 SOUTH STATE ROAD 7 UNIT 2, PLANTION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPTER JENNY L Manager 1020 S State Road 7, Plantation, FL, 33317
Chapter Jenny Agent 10225 Quito Street, Cooper City, FL, 33026

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-01-16 - -
REGISTERED AGENT NAME CHANGED 2023-04-14 Chapter, Jenny -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 10225 Quito Street, Cooper City, FL 33026 -
LC AMENDMENT 2022-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 1020 SOUTH STATE ROAD 7 UNIT 2, PLANTION, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-09-06 1020 SOUTH STATE ROAD 7 UNIT 2, PLANTION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-08
CORLCDSMEM 2024-01-16
ANNUAL REPORT 2023-04-14
LC Amendment 2022-09-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State