Entity Name: | PALMETTO PEST CONTROL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Mar 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L99000001307 |
FEI/EIN Number | 650894171 |
Address: | 16240 SW 88th Avenue Road, Palmetto Bay, FL, 33157, US |
Mail Address: | P.O. BOX 565283, PINECREST, FL, 33256 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDES ALVIN M | Agent | 16240 SW 88th AVENUE ROAD, Palmetto Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
BRANDES ALVIN M | Managing Member | 16240 SW 88th Avenue Road, Palmetto Bay, FL, 33157 |
Brandes Daniel I | Managing Member | 16240 SW 88th Avenue Road, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2018-10-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | BRANDES, ALVIN M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-06 | 16240 SW 88th Avenue Road, Palmetto Bay, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-06 | 16240 SW 88th AVENUE ROAD, Palmetto Bay, FL 33157 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000365308 | TERMINATED | 1000000895154 | DADE | 2021-07-19 | 2041-07-21 | $ 1,309.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-10-03 |
AMENDED ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State