Search icon

AVAST PEST CONTROL LLC - Florida Company Profile

Company Details

Entity Name: AVAST PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVAST 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: 22 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L17000065138
FEI/EIN Number 820831928

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

Address: 3791 Branding Iron Bend, St Cloud, FL, 34772, US
Mail Address: 3791 Branding Iron Bend, St Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO JONATHAN Manager 2612 Needlepoint Street, Kissimmee, FL, 34741
DELGADO JONATHAN J Agent 2612 Needlepoint Street, Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 3791 Branding Iron Bend, Saint Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2024-06-10 3791 Branding Iron Bend, St Cloud, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 3791 Branding Iron Bend, St Cloud, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 2612 Needlepoint Street, Kissimmee, FL 34741 -
LC AMENDMENT AND NAME CHANGE 2017-06-12 AVAST PEST CONTROL LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2018-04-13
LC Amendment and Name Change 2017-06-12
Florida Limited Liability 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5597098904 2021-04-30 0455 PPP 2205 Oak Landing Lanenull 2205 Oak Landing Lanenull, Kissimmee, FL, 34746
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746
Project Congressional District FL-09
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20988.82
Forgiveness Paid Date 2022-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State