Search icon

HITMAN PEST CONTROL, LLC - Florida Company Profile

Company Details

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

HITMAN 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: 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: 16 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000122301
FEI/EIN Number 47-4834725

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

Address: 222 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Mail Address: 222 Smallwood Ave, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horridge Ian T Manager 222 Smallwood Ave, Fort Pierce, FL, 34982
HORRIDGE IAN T Agent 222 Smallwood Ave, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 222 Smallwood Ave, Fort Pierce, FL 34982 -
REINSTATEMENT 2019-01-03 - -
CHANGE OF MAILING ADDRESS 2019-01-03 222 SMALLWOOD AVE, FORT PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-12 222 SMALLWOOD AVE, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2017-01-21 HORRIDGE, IAN T -
REINSTATEMENT 2017-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2016-09-12 HITMAN PEST CONTROL, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-01-03
REINSTATEMENT 2017-01-21
LC Name Change 2016-09-12
Florida Limited Liability 2015-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2750038204 2020-08-03 0455 PPP 222 SMALLWOOD AVE, FORT PIERCE, FL, 34982-7340
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17882
Loan Approval Amount (current) 17882
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 FORT PIERCE, SAINT LUCIE, FL, 34982-7340
Project Congressional District FL-21
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18046.61
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State