Entity Name: | GERM PATROL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GERM PATROL, 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. |
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: | 29 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | L07000068653 |
FEI/EIN Number |
11-3832403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 Crosby Village Road, Eastham, MA, 02642, US |
Mail Address: | 424 Pelican Ave, Daytona Beach, FL, 32118, Daytona Beach, FL, 32118, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GERM PATROL, LLC, CONNECTICUT | 1207613 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LEZDEY JARETT | Manager | 20 CROSBY VILLAGE ROAD, EASTHAM, MA, 02042 |
Silinik Sofia | Manager | 424 Pelican Ave, Daytona Beach, FL, 32118, Daytona Beach, FL, 32118 |
LEZDEY JARETT | Agent | 424 Pelican Ave, Daytona beach, FL, 33128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000007086 | GP ENERGY SOLUTIONS | EXPIRED | 2011-01-17 | 2016-12-31 | - | 2401 WEST BAY DRIVE, SUITE 118, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-17 | 20 Crosby Village Road, Eastham, MA 02642 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-10 | 424 Pelican Ave, Daytona beach, FL 33128 | - |
REINSTATEMENT | 2016-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-21 | 20 Crosby Village Road, Eastham, MA 02642 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-21 | LEZDEY, JARETT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-24 |
REINSTATEMENT | 2016-11-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State