Search icon

REST IN PEACE PEST CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: REST IN PEACE PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REST IN PEACE 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: 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: 10 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L15000101183
FEI/EIN Number 47-4241558

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

Address: 5921 Chester Lane, Davie, FL, 33331, US
Mail Address: 5921 Chester Lane, Davie, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE CHRISTIAN J Manager 5921 Chester Lane, Davie, FL, 33331
AGUIRRE DELIA B Manager 5921 Chester Lane, Davie, FL, 33331
AGUIRRE CHRISTIAN Agent 5921 Chester Lane, Davie, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 5921 Chester Lane, Davie, FL 33331 -
CHANGE OF MAILING ADDRESS 2019-02-21 5921 Chester Lane, Davie, FL 33331 -
REGISTERED AGENT NAME CHANGED 2019-02-21 AGUIRRE, CHRISTIAN -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 5921 Chester Lane, Davie, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-02-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State