Entity Name: | GRIM REAPER PEST SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 May 2016 (9 years ago) |
Document Number: | L16000086266 |
FEI/EIN Number | 81-2551567 |
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 |
Name | Role | Address |
---|---|---|
Lauser Robert J | Agent | 440 W Baffin Dr, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
LAUSER ROBERT | Manager | 440 West Baffin Dr, Venice, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000109041 | GRIM REAPER | EXPIRED | 2019-10-07 | 2024-12-31 | No data | 440 WEST BAFFIN DR, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-26 | Lauser, Robert Joseph | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 440 W Baffin Dr, Venice, FL 34293 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 440 West Baffin Dr, Venice, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 440 West Baffin Dr, Venice, FL 34293 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State