Search icon

FLORIDA INSECT CONTROL GROUP LLC

Company Details

Entity Name: FLORIDA INSECT CONTROL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2012 (13 years ago)
Document Number: L12000088764
FEI/EIN Number 45-5624594
Address: 5305 NW 72ND ST, GAINESVILLE, FL, 32653, US
Mail Address: 5200 NW 43rd, Ste 102, Gainesville, FL, 32606, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1763746 5305 NW 72ND STREET, GAINESVILLE, FL, 32653 5305 NW 72ND STREET, GAINESVILLE, FL, 32653 39 342 977 0161

Filings since 2022-01-27

Form type D
File number 021-431004
Filing date 2022-01-27
File View File

Filings since 2019-11-22

Form type D
File number 021-354065
Filing date 2019-11-22
File View File

Filings since 2019-01-11

Form type D
File number 021-330291
Filing date 2019-01-11
File View File

Agent

Name Role Address
Levi Enrico P Agent 5200 NW 43rd, Gainesville, FL, 32606

President

Name Role Address
Levi Enrico P President 5200 NW 43rd St, Gainesville, FL, 32606

Chairman

Name Role Address
Buckley George W Chairman 5200 NW 43rd St, Gainesville, FL, 32606

Director

Name Role Address
Lasley Randi Director 5200 NW 43rd, Gainesville, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072125 INZECTO ACTIVE 2021-05-27 2026-12-31 No data 5200 NW 43RD, STE 102, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-13 5305 NW 72ND ST, GAINESVILLE, FL 32653 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 5200 NW 43rd, Ste 102, Gainesville, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 5305 NW 72ND ST, GAINESVILLE, FL 32653 No data
REGISTERED AGENT NAME CHANGED 2014-03-25 Levi, Enrico P No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State