Search icon

FIRE ANT CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: FIRE ANT CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRE ANT 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: 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: 27 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L13000136640
FEI/EIN Number 46-3768832

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

Address: 6671 Juniper Ln, BOKEELIA, FL, 33922, US
Mail Address: 6671 Juniper Ln, BOKEELIA, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRE ANT CONTROL LLC 401(K) PLAN 2023 463768832 2024-03-25 FIRE ANT CONTROL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561710
Sponsor’s telephone number 2393128200
Plan sponsor’s address 6671 JUNIPER LN, BOKEELIA, FL, 33922

Key Officers & Management

Name Role Address
RIALS PETER D Managing Member 6671 Juniper Lane, BOKEELIA, FL, 33922
RIALS PETER D Agent 6671 Juniper Lane, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 6671 Juniper Lane, BOKEELIA, FL 33922 -
LC AMENDMENT 2020-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 6671 Juniper Ln, BOKEELIA, FL 33922 -
CHANGE OF MAILING ADDRESS 2019-03-08 6671 Juniper Ln, BOKEELIA, FL 33922 -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-13
LC Amendment 2020-03-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State