Search icon

SNARE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SNARE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNARE HOLDINGS, 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: 23 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000231434
FEI/EIN Number 81-4901645

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

Mail Address: PO Box 367685, Bonita Springs, FL, 34136, US
Address: 7147 Greenwood Park circle, Fort Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTZ KYLE Manager PO Box 367685, Bonita Springs, FL, 34136
VECHTER HEATHER Chief Financial Officer PO Box 367685, Bonita Springs, FL, 34136
WALTZ KYLE Agent 7147 Greenwood Park Circle, Fort Myers, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 7147 Greenwood Park Circle, Suite 15, Fort Myers, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 7147 Greenwood Park circle, Suite 15, Fort Myers, FL 33967 -
CHANGE OF MAILING ADDRESS 2021-04-07 7147 Greenwood Park circle, Suite 15, Fort Myers, FL 33967 -
LC STMNT OF RA/RO CHG 2020-06-22 - -
LC AMENDMENT AND NAME CHANGE 2019-12-12 SNARE HOLDINGS, LLC -
LC AMENDMENT AND NAME CHANGE 2019-07-26 EXPEL PEST SERVICE, LLC -
REGISTERED AGENT NAME CHANGED 2019-07-26 WALTZ, KYLE -

Documents

Name Date
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
CORLCRACHG 2020-06-22
ANNUAL REPORT 2020-03-16
LC Amendment and Name Change 2019-12-12
LC Amendment and Name Change 2019-07-26
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State