Search icon

PREMIER TERMITE AND PEST CONTROL, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREMIER TERMITE AND PEST CONTROL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 1996 (29 years ago)
Document Number: M96000000257
FEI/EIN Number 721327702

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

Address: 5189 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
Mail Address: 10754 LINKWOOD CT., SUITE 1, BATON ROUGE, LA, 70810
ZIP code: 32563
County: Santa Rosa
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
COHN MIKE Managing Member 4720 JONES CREEK RD, BATON ROUGE, LA, 70817
EVANS ED Agent 5189 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32566
COHN DAVID M Managing Member 10754 LINKWOOD CT., SUITE 1, BATON ROUGE, LA, 70810

Form 5500 Series

Employer Identification Number (EIN):
721327702
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-03-01 5189 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 5189 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-26 5189 GULF BREEZE PARKWAY, GULF BREEZE, FL 32566 -
REGISTERED AGENT NAME CHANGED 1999-06-08 EVANS, ED -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119680.00
Total Face Value Of Loan:
119680.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119680
Current Approval Amount:
119680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120896.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State