Search icon

BUG BUSTERS PEST CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: BUG BUSTERS PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUG BUSTERS 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: 01 Dec 2017 (7 years ago)
Document Number: L17000246911
FEI/EIN Number 82-3794915

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

Address: 3408 Mott Rd., Dover, FL, 33527, US
Mail Address: 3408 Mott Rd., Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS BRADLEY Manager 3408 MOTT RD., DOVER, FL, 33527
ROBERTS PAULA Manager 3408 MOTT RD., DOVER, FL, 33527
ROBERTS RICHARD A Agent 337 S. PLANT AVE., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93103000174 BUG BUSTERS DO IT YOURSELF PEST CONTROL ACTIVE 1993-04-13 2068-12-31 - 3790 14TH ST W, BRADENTON, FL, 34205, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 3408 Mott Rd., Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2018-02-21 3408 Mott Rd., Dover, FL 33527 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-21
Florida Limited Liability 2017-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7965647007 2020-04-08 0455 PPP 528 Brandon Blvd. East Rte. 60, BRANDON, FL, 33511
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 5
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16057.69
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State