Search icon

GRIM REAPER PEST SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GRIM REAPER PEST SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIM REAPER PEST SOLUTIONS, 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: 02 May 2016 (9 years ago)
Document Number: L16000086266
FEI/EIN Number 81-2551567

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

Address: 440 West Baffin Dr, Venice, FL, 34293, US
Mail Address: 440 West Baffin Dr, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUSER ROBERT Manager 440 West Baffin Dr, Venice, FL, 34293
Lauser Robert J Agent 440 W Baffin Dr, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109041 GRIM REAPER EXPIRED 2019-10-07 2024-12-31 - 440 WEST BAFFIN DR, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 Lauser, Robert Joseph -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 440 W Baffin Dr, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 440 West Baffin Dr, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2019-04-24 440 West Baffin Dr, Venice, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2648927709 2020-05-01 0455 PPP 440 W BAFFIN DR, VENICE, FL, 34293
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8860
Loan Approval Amount (current) 8860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8945.86
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State