Search icon

PRECISION PEST PREVENTION, LLC. - Florida Company Profile

Company Details

Entity Name: PRECISION PEST PREVENTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION PEST PREVENTION, 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: 17 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000073132
FEI/EIN Number 47-3966846

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

Address: 116 N PINELLAS AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 116 N Pinellas Ave, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESIO JACQUELYN D Manager 116 N Pinellas Ave, Tarpon Springs, FL, 34689
BESIO JACQUELYN Agent .116 N Pinellas Ave, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000058378 P3 ACTIVE 2015-06-10 2025-12-31 - 8008 ROYAL HART DR., NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-01-23 116 N PINELLAS AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 .116 N Pinellas Ave, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 116 N PINELLAS AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2016-12-02 BESIO, JACQUELYN -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-14
REINSTATEMENT 2016-12-02
Florida Limited Liability 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State