Search icon

BERNIE'S BEST ADVANTAGE PEST CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: BERNIE'S BEST ADVANTAGE PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNIE'S BEST ADVANTAGE 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: 10 Sep 2015 (10 years ago)
Date of dissolution: 22 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: L15000154700
FEI/EIN Number 47-5097956

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

Address: 12311 Terracina Chase Ct, TAMPA, FL, 33625, US
Mail Address: 12311 Terracina Chase Ct, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY BERNARD Authorized Member 12311 Terracina Chase Ct, TAMPA, FL, 33625
Curry Bernard Agent 12311 Terracina Chase Ct, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-18 Curry, Bernard -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 12311 Terracina Chase Ct, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 12311 Terracina Chase Ct, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2019-04-02 12311 Terracina Chase Ct, TAMPA, FL 33625 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State