Search icon

ATLAS ECO PEST CONTROL LAWN SPRAYING AND TERMITE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ATLAS ECO PEST CONTROL LAWN SPRAYING AND TERMITE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS ECO PEST CONTROL LAWN SPRAYING AND TERMITE SERVICES 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: 17 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L16000191374
FEI/EIN Number 81-4143809

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

Address: 3308 N FLORIDA AVENUE, TAMPA, FL, 33603, US
Mail Address: 526 N Grady Ave., Lakeland, FL, 33815, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELCON EDUARDO M Owne 526 N Grady Ave., Lakeland, FL, 33815
MELCON EDUARDO M Agent 526 N Grady, Lakeland, FL, 33815

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 3308 N FLORIDA AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 526 N Grady, Lakeland, FL 33815 -
REGISTERED AGENT NAME CHANGED 2022-05-25 MELCON, EDUARDO MAGIN -
LC AMENDMENT 2021-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 3308 N FLORIDA AVENUE, TAMPA, FL 33603 -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000150977 TERMINATED 1000000816699 PASCO 2019-02-21 2029-02-27 $ 375.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-04-30
LC Amendment 2021-12-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-10-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State