Search icon

ALLIANCE PEST SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE PEST SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE PEST 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: 07 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: L16000203823
FEI/EIN Number 81-4337957

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

Address: 3302 BELLEVILLE TER., NORTH PORT, FL, 34286, US
Mail Address: 3302 BELLEVILLE TER., NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS FREDDY W Authorized Member 3505 72ND. DR. E., SARASOTA, FL, 34243
Portal Guillermo W Agent 911 Rye Road, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Portal, Guillermo W -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 911 Rye Road, Bradenton, FL 34212 -
REINSTATEMENT 2023-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-11-19 - -
LC STMNT OF RA/RO CHG 2018-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 3302 BELLEVILLE TER., NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2018-08-23 3302 BELLEVILLE TER., NORTH PORT, FL 34286 -
LC AMENDMENT 2016-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-05-04
LC Amendment 2021-11-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-15
CORLCRACHG 2018-10-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-28
LC Amendment 2016-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State