Search icon

AMERICAN FUMIGATION SERVICES LLC

Company Details

Entity Name: AMERICAN FUMIGATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M19000002548
FEI/EIN Number 833010680
Address: 1852 NW 21st Street, Pompano Beach, FL, 33069, US
Mail Address: 1852 NW 21st Street, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
Neelley James Agent 1852 NW 21st Street, Pompano Beach, FL, 33069

Authorized Person

Name Role Address
YOOK JAY Authorized Person 1852 NW 21st Street, Pompano Beach, FL, 33069

Chief Financial Officer

Name Role Address
Neelley James Chief Financial Officer 1852 NW 21st Street, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017338 THE PEST GROUP ACTIVE 2022-01-26 2027-12-31 No data 1852 NE 21ST STREET, POMPANO BEACH, FL, 33069
G19000035387 P.E.S.T. EXPIRED 2019-03-17 2024-12-31 No data 1481 NW 65TH AVENUE #B, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-24 Neelley, James No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1852 NW 21st Street, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2020-06-28 1852 NW 21st Street, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1852 NW 21st Street, Pompano Beach, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-28
Foreign Limited 2019-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State