Search icon

GARFIELD'S PEST CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: GARFIELD'S PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARFIELD'S PEST CONTROL, 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: 18 Jun 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Feb 2009 (16 years ago)
Document Number: L07000063620
FEI/EIN Number 300446113

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

Address: 6113 NW 45 AVE, Coconut Creek, FL, 33073, US
Mail Address: PO BOX 3232, Nantucket, MA, 02584, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOISE GARFIELD D Chairman 42 MONOHANSETT RD, Nantucket, MA, 02554
Bloise Gillian KDr. Vice President 42 MONOHANSETT RD, Nantucket, MA, 02554
Wolliston Kemar Manager 8132 NW 17TH MANOR, PLANTATION, FL, 33322
BLOISE GARFIELD D Agent 7980 NW 50 ST, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 6113 NW 45 AVE, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2017-04-28 6113 NW 45 AVE, Coconut Creek, FL 33073 -
CANCEL ADM DISS/REV 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State