Search icon

LOGUE'S MOSQUITO CONTROL LLC - Florida Company Profile

Company Details

Entity Name: LOGUE'S MOSQUITO CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGUE'S MOSQUITO 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: 14 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: L14000042904
FEI/EIN Number 46-5098089

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

Address: 225 NW 33rd Ave, Cape Coral, FL, 33993, US
Mail Address: 225 NW 33rd Ave, Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Logue Gerald EJR Authorized Member 225 NW 33rd Ave, Cape Coral, FL, 33993
LOGUE GERALD EJR. Agent 225 NW 33rd Ave, Cape Coral, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073266 BUDDY'S PEST CONTROL ACTIVE 2018-07-02 2028-12-31 - 225 NW 33RD AVE, CAPE CORAL, FL, 33993
G14000026622 MOSQUITO JOE EXPIRED 2014-03-14 2019-12-31 - 213 SW 35TH ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 225 NW 33rd Ave, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2021-02-02 225 NW 33rd Ave, Cape Coral, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 225 NW 33rd Ave, Cape Coral, FL 33993 -
REINSTATEMENT 2018-01-19 - -
REGISTERED AGENT NAME CHANGED 2018-01-19 LOGUE, GERALD E, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-01-19
Florida Limited Liability 2014-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State