Entity Name: | COUNTRY BOY PEST CONTROL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Nov 2011 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Sep 2022 (2 years ago) |
Document Number: | L11000133219 |
FEI/EIN Number | 59-3096451 |
Address: | 2103 K-Ville Avenue, Auburndale, FL, 33823, US |
Mail Address: | 2103 K-Ville Avenue, Auburndale, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUFF MARK HESQ. | Agent | 165 SABAL PALM DRIVE, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
HENDERSON CHARLES R | Managing Member | 2103 K-Ville Avenue, Auburndale, FL, 33823 |
Name | Role | Address |
---|---|---|
Henderson Ron M | Auth | 2103 K-Ville Avenue, Auburndale, FL, 33823 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000006785 | COUNTRY BOY PEST CONTROL | ACTIVE | 2012-01-19 | 2027-12-31 | No data | 2103 K-VILLE AVENUE, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2022-09-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-01 | 165 SABAL PALM DRIVE, SUITE 135, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-01 | RUFF, MARK H, ESQ. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 2103 K-Ville Avenue, Auburndale, FL 33823 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 2103 K-Ville Avenue, Auburndale, FL 33823 | No data |
REINSTATEMENT | 2016-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CONVERSION | 2011-11-22 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS S93163. CONVERSION NUMBER 900000117749 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-05 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-16 |
CORLCRACHG | 2022-09-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State