Detail by Officer/Registered Agent Name

Florida Limited Liability Company

TURNER PEST CONTROL, LLC

Filing Information
L02000022097 11-3653140 08/27/2002 FL ACTIVE LC AMENDMENT 06/27/2022 NONE
Principal Address
8400 BAYMEADOWS WAY
SUITE 12
JACKSONVILLE, FL 32256

Changed: 03/17/2023
Mailing Address
8400 BAYMEADOWS WAY
SUITE 12
JACKSONVILLE, FL 32256

Changed: 03/17/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/17/2023

Address Changed: 03/17/2023
Authorized Person(s) Detail Name & Address

Title Manager

Talon, William
8400 BAYMEADOWS WAY
SUITE 12
JACKSONVILLE, FL 32256

Title Authorized Member

Anticimex Inc.
106 Allen Road
Suite 320
Basking Ridge, NJ 07920

Title President

Michaels, Cheri
8400 BAYMEADOWS WAY
SUITE 12
JACKSONVILLE, FL 32256

Title Authorized Member

Lamm, Timothy
8400 BAYMEADOWS WAY
SUITE 12
JACKSONVILLE, FL 32256

Title Authorized Member

Martin, Elsa
8400 BAYMEADOWS WAY
SUITE 12
JACKSONVILLE, FL 32256

Annual Reports
Report YearFiled Date
2023 01/30/2023
2024 04/16/2024
2024 05/06/2024

Document Images
05/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- Reg. Agent Change View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
06/27/2022 -- LC Amendment View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
10/11/2019 -- LC Amendment View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
06/10/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
12/21/2006 -- Reg. Agent Resignation View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- LIMITED LIABILITY CORPORATION View image in PDF format
08/27/2002 -- Florida Limited Liabilites View image in PDF format