Search icon

GRAHAM PEST MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GRAHAM PEST MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAHAM PEST MANAGEMENT, 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: 24 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2013 (11 years ago)
Document Number: L09000040796
FEI/EIN Number 991052295

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

Address: 8015 Blue Smoke Dr, TALLAHASSEE, FL, 32312, US
Mail Address: 8015 Blue Smoke Dr, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM DANIEL Manager 8015 Blue Smoke Dr, TALLAHASSEE, FL, 32312
GRAHAM DANIEL Agent 8015 Blue Smoke Dr, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 8015 Blue Smoke Dr, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-06-26 8015 Blue Smoke Dr, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8015 Blue Smoke Dr, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CONVERSION 2009-04-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000038536. CONVERSION NUMBER 100000096171

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State