Search icon

PALMETTO PEST CONTROL, L.L.C. - Florida Company Profile

Company Details

Entity Name: PALMETTO PEST CONTROL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMETTO PEST CONTROL, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L99000001307
FEI/EIN Number 650894171

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

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

Key Officers & Management

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
BRANDES ALVIN M Agent 16240 SW 88th AVENUE ROAD, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 BRANDES, ALVIN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 16240 SW 88th Avenue Road, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-06 16240 SW 88th AVENUE ROAD, Palmetto Bay, FL 33157 -

Debts

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

Documents

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 May 2025

Sources: Florida Department of State