Search icon

ALL IN ONE TERMITE AND PEST CONTROL LLC. - Florida Company Profile

Company Details

Entity Name: ALL IN ONE TERMITE AND PEST CONTROL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL IN ONE 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: 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 01 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2024 (10 months ago)
Document Number: L15000131794
FEI/EIN Number 47-4687590

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

Address: 105 Higginbotham St., Baldwin, FL, 32234, US
Mail Address: 105 Higginbotham St., Baldwin, FL, 32234, US
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN ROBERT EJR. Manager 105 Higginbotham St., Baldwin, FL, 32234
BRYAN BRANDIE N Authorized Member 105 Higginbotham St., Baldwin, FL, 32234
BRYAN ROBERT EJR Agent 105 Higginbotham St., Baldwin, FL, 32234

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 105 Higginbotham St., Baldwin, FL 32234 -
CHANGE OF MAILING ADDRESS 2022-01-17 105 Higginbotham St., Baldwin, FL 32234 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 105 Higginbotham St., Baldwin, FL 32234 -
LC AMENDMENT 2015-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-01
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9823358907 2021-05-12 0491 PPS 812 Falkirk Ct, Orange Park, FL, 32073-8406
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-8406
Project Congressional District FL-04
Number of Employees 1
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20930.8
Forgiveness Paid Date 2021-11-03
6319378507 2021-03-03 0491 PPP 4187 Arbor Mill Cir, Orange Park, FL, 32065-3217
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3962.5
Loan Approval Amount (current) 3962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-3217
Project Congressional District FL-04
Number of Employees 1
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3972.7
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State