Entity Name: | STATE PEST CONTROL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STATE 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. |
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: | 11 Dec 2015 (9 years ago) |
Date of dissolution: | 16 Dec 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Dec 2021 (3 years ago) |
Document Number: | L15000205080 |
FEI/EIN Number |
81-0827298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5670 W. CYPRESS STREET, SUITE B, TAMPA, FL, 33607, US |
Mail Address: | 5670 W. CYPRESS STREET, SUITE B, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ENVIRONMENTAL PEST SERVICE HOLDINGS, LLC | Member |
ENVIRONMENTAL PEST SERVICE HOLDINGS, LLC | Manager |
PARACORP INCORPORATED | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-12-16 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000069652. MERGER NUMBER 100000221271 |
LC AMENDMENT | 2017-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 5670 W. CYPRESS STREET, SUITE B, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 5670 W. CYPRESS STREET, SUITE B, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 | - |
LC NAME CHANGE | 2016-07-28 | STATE PEST CONTROL, LLC | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-09-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-06-18 |
ANNUAL REPORT | 2018-03-30 |
LC Amendment | 2017-12-11 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-08-29 |
LC Name Change | 2016-07-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State