Search icon

STOP BUGGING ME, LLC - Florida Company Profile

Company Details

Entity Name: STOP BUGGING ME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STOP BUGGING ME, 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: 31 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L21000009565
FEI/EIN Number NOT APPLICABLE

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

Address: 3362 N. Carl G Rose Hwy, Hernando, FL, 34442, US
Mail Address: 3362 N. Carl G Rose Hwy, Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLAR ALLEN Manager 3324 POSSUM CT, INVERNESS, FL, 34452
Amanda Westmoreland Manager 3362 N. Carl G Rose Hwy, Hernando, FL, 34442
INC AUTHORITY RA Agent 390 NORTH ORANGE AVE., STE 2300, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048146 FORGET BUGS PEST CONTROL ACTIVE 2021-04-08 2026-12-31 - 3261 BONNIE PT, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 3362 N. Carl G Rose Hwy, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2022-12-15 3362 N. Carl G Rose Hwy, Hernando, FL 34442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-01 INC AUTHORITY RA -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-12-15
REINSTATEMENT 2021-12-01
Florida Limited Liability 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State