Search icon

TOTAL PEST SERVICES LLC

Company Details

Entity Name: TOTAL PEST SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 May 2018 (7 years ago)
Document Number: L18000132952
FEI/EIN Number 83-0724046
Address: 128 OAK DR., ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 128 OAK DR., ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GINGRAS DARIN Agent 128 OAK DR., ALTAMONTE SPRINGS, FL, 32714

President

Name Role Address
GINGRAS DARIN President 128 OAK DR., ALTAMONTE SPRINGS, FL, 32714

Vice President

Name Role Address
Johnston Stephanie Vice President 118 Deacon Jones Blvd, Orlando, FL, 32810

Manager

Name Role Address
Jones Nicole Manager 2827 Juliet Dr, Deltona, FL, 32738

Trustee

Name Role Address
Gingras William Trustee 237 Acorn Dr, Longwood, FL, 32750

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000262386 TERMINATED 1000000954296 SEMINOLE 2023-05-30 2043-06-07 $ 92,645.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000047955 TERMINATED 1000000874971 SEMINOLE 2021-02-01 2041-02-03 $ 21,512.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000047963 TERMINATED 1000000874972 SEMINOLE 2021-02-01 2031-02-03 $ 1,320.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State