Search icon

U-KILL-EM PEST CONTROL SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: U-KILL-EM PEST CONTROL SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U-KILL-EM PEST CONTROL SUPPLIES, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Jul 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2024 (8 months ago)
Document Number: L02000018638
FEI/EIN Number 223864993

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

Address: 3782 E. GULF TO LAKE HWY., INVERNESS, FL, 34453
Mail Address: 3782 E. GULF TO LAKE HWY., INVERNESS, FL, 34453
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER CHRISTA Manager 3782 E. GULF TO LAKE HWY., INVERNESS, FL, 34453
WEBSTER CHRISTA R Agent 3782 E. GULF TO LAKE HWY., INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-13 WEBSTER, CHRISTA R -
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 3782 E. GULF TO LAKE HWY., INVERNESS, FL 34453 -
LC AMENDMENT 2024-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 3782 E. GULF TO LAKE HWY., INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2007-02-13 3782 E. GULF TO LAKE HWY., INVERNESS, FL 34453 -
CANCEL ADM DISS/REV 2005-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Amendment 2024-08-13
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State