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. |
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 |
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 |
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 | - |
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 May 2025
Sources: Florida Department of State