Search icon

VARMITS BE GONE, LLC - Florida Company Profile

Company Details

Entity Name: VARMITS BE GONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VARMITS BE GONE, 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: 12 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: L09000057393
FEI/EIN Number 270355760

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

Address: 4427 Calm Water Court, Orlando, FL, 32817, US
Mail Address: 4427 Calm Water Court, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL CHRISTOPHER M Manager 4427 Calm Water Court, Orlando, FL, 32817
Kendall Elizabeth Auth 4427 Calm Water Court, Orlando, FL, 32817
KENDALL CHRISTOPHER M Agent 4427 Calm Water Court, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 4427 Calm Water Court, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2015-02-20 4427 Calm Water Court, Orlando, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 4427 Calm Water Court, Orlando, FL 32817 -
LC AMENDMENT AND NAME CHANGE 2013-10-09 VARMITS BE GONE, LLC -
REGISTERED AGENT NAME CHANGED 2012-06-11 KENDALL, CHRISTOPHER M -
REINSTATEMENT 2012-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State