Search icon

DAVE'S PEST CONTROL, LLC

Company Details

Entity Name: DAVE'S PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 5095 South Ridgewood Avenue, Port Orange, FL, 32127, US
Mail Address: 5095 South Ridgewood Avenue, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVE'S PEST CONTROL, LLC 401(K) P/S PLAN 2023 820972555 2024-10-11 DAVE'S PEST CONTROL, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 541990
Sponsor’s telephone number 3867677451
Plan sponsor’s address 5095 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing HASSAN IQBAL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing HASSAN IQBAL
Valid signature Filed with authorized/valid electronic signature
DAVE'S PEST CONTROL, LLC 401(K) P/S PLAN 2022 820972555 2023-07-14 DAVE'S PEST CONTROL, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 541990
Sponsor’s telephone number 3867677451
Plan sponsor’s address 5095 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Plan administrator’s name and address

Administrator’s EIN 820972555
Plan administrator’s name DAVE'S PEST CONTROL, LLC
Plan administrator’s address 5095 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127
Administrator’s telephone number 3867677451

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing JAMES JOSEPH (JOE) GUILLEN GOODELL
Valid signature Filed with authorized/valid electronic signature
DAVE'S PEST CONTROL, LLC 401(K) P/S PLAN 2021 820972555 2022-05-31 DAVE'S PEST CONTROL, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 541990
Sponsor’s telephone number 3867677451
Plan sponsor’s address 5095 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Plan administrator’s name and address

Administrator’s EIN 820972555
Plan administrator’s name DAVE'S PEST CONTROL, LLC
Plan administrator’s address 5095 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127
Administrator’s telephone number 3867677451

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing JAMES JOSEPH (JOE) GUILLEN GOODELL
Valid signature Filed with authorized/valid electronic signature
DAVE'S PEST CONTROL, LLC 401(K) P/S PLAN 2020 820972555 2021-06-15 DAVE'S PEST CONTROL, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 541990
Sponsor’s telephone number 3867677451
Plan sponsor’s address 5095 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Plan administrator’s name and address

Administrator’s EIN 820972555
Plan administrator’s name DAVE'S PEST CONTROL, LLC
Plan administrator’s address 5095 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127
Administrator’s telephone number 3867677451

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing JAMES JOSEPH (JOE) GUILLEN GOODELL
Valid signature Filed with authorized/valid electronic signature
DAVE'S PEST CONTROL, LLC 401(K) P/S PLAN 2019 820972555 2020-06-02 DAVE'S PEST CONTROL, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 541990
Sponsor’s telephone number 3867677451
Plan sponsor’s address 5095 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Plan administrator’s name and address

Administrator’s EIN 820972555
Plan administrator’s name DAVE'S PEST CONTROL, LLC
Plan administrator’s address 5095 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127
Administrator’s telephone number 3867677451

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing JAMES JOSEPH (JOE) GUILLEN GOODELL
Valid signature Filed with authorized/valid electronic signature
DAVE'S PEST CONTROL, LLC 401(K) P/S PLAN 2018 820972555 2019-04-08 DAVE'S PEST CONTROL, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 541990
Sponsor’s telephone number 3867677451
Plan sponsor’s address 3460 S RIDGEWOOD AVE UNIT A, PORT ORANGE, FL, 32129

Plan administrator’s name and address

Administrator’s EIN 820972555
Plan administrator’s name DAVE'S PEST CONTROL, LLC
Plan administrator’s address 3460 S RIDGEWOOD AVE UNIT A, PORT ORANGE, FL, 32129
Administrator’s telephone number 3867677451

Signature of

Role Plan administrator
Date 2019-04-08
Name of individual signing JAMES JOSEPH (JOE) GUILLEN GOODELL
Valid signature Filed with authorized/valid electronic signature
DAVE'S PEST CONTROL, LLC 401(K) P/S PLAN 2017 820972555 2018-07-17 DAVE'S PEST CONTROL, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 541990
Sponsor’s telephone number 3867677451
Plan sponsor’s address 3460 S RIDGEWOOD AVE UNIT A, PORT ORANGE, FL, 32129

Plan administrator’s name and address

Administrator’s EIN 820972555
Plan administrator’s name DAVE'S PEST CONTROL, LLC
Plan administrator’s address 3460 S RIDGEWOOD AVE UNIT A, PORT ORANGE, FL, 32129
Administrator’s telephone number 3867677451

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing JAMES JOSEPH (JOE) GUILLEN GOODELL
Valid signature Filed with authorized/valid electronic signature
DAVE'S PEST CONTROL, LLC 401(K) P/S PLAN 2016 820972555 2019-05-16 DAVE'S PEST CONTROL, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 541990
Sponsor’s telephone number 3867677451
Plan sponsor’s address 3460 S RIDGEWOOD AVE UNIT A, PORT ORANGE, FL, 32129

Plan administrator’s name and address

Administrator’s EIN 820972555
Plan administrator’s name DAVE'S PEST CONTROL, LLC
Plan administrator’s address 3460 S RIDGEWOOD AVE UNIT A, PORT ORANGE, FL, 32129
Administrator’s telephone number 3867677451

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing JAMES JOSEPH (JOE) GUILLEN GOODELL
Valid signature Filed with authorized/valid electronic signature
DAVE'S PEST CONTROL, LLC 401(K) P/S PLAN 2016 820972555 2018-01-23 DAVE'S PEST CONTROL, LLC 30
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 541990
Sponsor’s telephone number 3867677451
Plan sponsor’s address 3460 S RIDGEWOOD AVE UNIT A, PORT ORANGE, FL, 32129

Plan administrator’s name and address

Administrator’s EIN 820972555
Plan administrator’s name DAVE'S PEST CONTROL, LLC
Plan administrator’s address 3460 S RIDGEWOOD AVE UNIT A, PORT ORANGE, FL, 32129
Administrator’s telephone number 3867677451

Signature of

Role Plan administrator
Date 2018-01-23
Name of individual signing JAMES ( JOE ) GUILLEN GOODELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Authorized Member

Name Role Address
GUILLEN GOODELL JAMES JOSEPH Authorized Member 1109 Ayrshire Street, Orlando, FL, 32803

Fictitious Names

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 No data 6931 STIRLING ROAD, DAVIE, FL, 33314
G20000070594 DAVE'S PEST CONTROL ACTIVE 2020-06-23 2025-12-31 No data 5095 SOUTH RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
G20000070595 DAVES PEST CONTROL ACTIVE 2020-06-23 2025-12-31 No data 5095 SOUTH RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 5095 South Ridgewood Avenue, Port Orange, FL 32127 No data
CHANGE OF MAILING ADDRESS 2020-08-06 5095 South Ridgewood Avenue, Port Orange, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2020-07-22 REGISTERED AGENT SOLUTIONS, INC. No data
LC NAME CHANGE 2017-05-30 DAVE'S PEST CONTROL, LLC No data
LC AMENDMENT 2017-05-05 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM AMADEO VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND DAVE'S PEST CONTROL 5D2020-0829 2020-03-27 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Administrative Agency
R.A.A.C. 20-00059

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State