Search icon

EASY TO DO PEST CONTROL LLC - Florida Company Profile

Company Details

Entity Name: EASY TO DO PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASY TO DO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000034312
FEI/EIN Number 272223921

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

Address: 2255 Glades Rd, Boca Raton, FL, 33434, US
Mail Address: P.O. Box 6395, Delray Beach, FL, 33482-6395, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBLATT TODD Managing Member P.O. Box 6395, Delray Beach, FL, 334826395
ROSENBLATT TODD Agent 2255 Glades Rd, Boca Raton, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029313 EASY TO DO PEST CONTROL EXPIRED 2010-03-31 2015-12-31 - 5030 CHAMPION BLVD., SUITE G6-432, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2255 Glades Rd, Suite 324 A, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2014-04-28 2255 Glades Rd, Suite 324 A, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2255 Glades Rd, Suite 324 A, Boca Raton, FL 33434 -
REINSTATEMENT 2012-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-05-14
Florida Limited Liability 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State