DAVE'S PEST CONTROL, LLC - Florida Company Profile

Entity Name: | DAVE'S PEST CONTROL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVE'S 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. |
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: | 24 Mar 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 May 2017 (8 years ago) |
Document Number: | L17000067746 |
FEI/EIN Number |
86-2220837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5095 South Ridgewood Avenue, Port Orange, FL, 32127, US |
Mail Address: | 5095 South Ridgewood Avenue, Port Orange, FL, 32127, US |
ZIP code: | 32127 |
City: | Port Orange |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILLEN GOODELL JAMES JOSEPH | Authorized Member | 1109 Ayrshire Street, Orlando, FL, 32803 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000005894 | ALL 4 PEST CONTROL ENVIRONMENTAL SERVICE | ACTIVE | 2025-01-14 | 2030-12-31 | - | 6931 STIRLING ROAD, DAVIE, FL, 33314 |
G20000070594 | DAVE'S PEST CONTROL | ACTIVE | 2020-06-23 | 2025-12-31 | - | 5095 SOUTH RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127 |
G20000070595 | DAVES PEST CONTROL | ACTIVE | 2020-06-23 | 2025-12-31 | - | 5095 SOUTH RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-06 | 5095 South Ridgewood Avenue, Port Orange, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2020-08-06 | 5095 South Ridgewood Avenue, Port Orange, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-22 | REGISTERED AGENT SOLUTIONS, INC. | - |
LC NAME CHANGE | 2017-05-30 | DAVE'S PEST CONTROL, LLC | - |
LC AMENDMENT | 2017-05-05 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM AMADEO VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND DAVE'S PEST CONTROL | 5D2020-0829 | 2020-03-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | William Amadeo |
Role | Appellant |
Status | Active |
Name | DAVE'S PEST CONTROL, LLC |
Role | Appellee |
Status | Active |
Name | Clerk Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | Amanda L. Neff |
Docket Entries
Docket Date | 2020-07-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-07-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-06-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-06-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2020-06-05 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2020-04-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | William Amadeo |
Docket Date | 2020-03-31 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERTIFIED COPY OF NOA FILED BELOW 3/27/20 |
On Behalf Of | Clerk Reemployment Assistance Appeals Commission |
Docket Date | 2020-03-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | William Amadeo |
Docket Date | 2020-03-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2020-03-27 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS |
Docket Date | 2020-03-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-08-06 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-08-16 |
LC Name Change | 2017-05-30 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State