Search icon

LEBLANC PEST CONTROL LLC - Florida Company Profile

Company Details

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

LEBLANC 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: 14 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: L17000235085
FEI/EIN Number 82-3492651

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

Address: 1 Tampa General Cir, TAMPA, FL, 33606, US
Mail Address: 1 Tampa General Cir, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBLANC HEIDI M Heid 1 Tampa General Cir, TAMPA, FL, 33606
LEBLANC STEPHEN M Owne 1 Tampa General Cir, TAMPA, FL, 33606
LEBLANC STEPHEN M Agent 1347 MCMULLEN BOOTH RD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1347 MCMULLEN BOOTH RD, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1 Tampa General Cir, Office G010, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-02-08 1 Tampa General Cir, Office G010, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2019-01-17 LEBLANC, STEPHEN M -
REINSTATEMENT 2019-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-05-11 LEBLANC PEST CONTROL LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-01-17
LC Amendment and Name Change 2018-05-11
Florida Limited Liability 2017-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State