Search icon

PALMETTO PEST CONTROL, L.L.C.

Company Details

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

Agent

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

Managing Member

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

Events

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

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 Feb 2025

Sources: Florida Department of State