Search icon

HELLO PEST CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: HELLO PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HELLO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (4 years ago)
Document Number: L16000188818
FEI/EIN Number 81-4746134

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

Address: 3510 NW 21 Avenue, Fort Lauderdale, FL 33309
Mail Address: 3510 NW 21 Avenue, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREVISAN, HUDSON R Agent 3510 Nw 21 Avenue, Oakland park, FL 33309
TREVISAN, HUDSON R Manager 3510 NW 21 Avenue, Fort Lauderdale, FL 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 3510 Nw 21 Avenue, Oakland park, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 3510 NW 21 Avenue, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-03-15 3510 NW 21 Avenue, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-28 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 TREVISAN, HUDSON R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4580018901 2021-04-29 0455 PPS 3510 NW 21st Ave, Fort Lauderdale, FL, 33309-5717
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26041
Loan Approval Amount (current) 26041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-5717
Project Congressional District FL-20
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26141.55
Forgiveness Paid Date 2021-10-15
8341858602 2021-03-24 0455 PPP 3510 NW 21st Ave, Fort Lauderdale, FL, 33309-5717
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26041
Loan Approval Amount (current) 26041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-5717
Project Congressional District FL-20
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26187.84
Forgiveness Paid Date 2021-10-18

Date of last update: 18 Feb 2025

Sources: Florida Department of State