Entity Name: | GARDEN OF EDEN PEST CONTROL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARDEN OF EDEN 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. |
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: | 13 Jun 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Oct 2018 (7 years ago) |
Document Number: | L16000113669 |
FEI/EIN Number |
81-3118648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2286 se braddock street, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 2286 se braddock street, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOHIER GISCAR E | Manager | 2286 se Braddock streeet, PORT ST LUCIE, FL, 34952 |
LOHIER GISCAR E | Agent | 2286 se Braddock street, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-19 | 2286 se braddock street, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2022-03-19 | 2286 se braddock street, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-19 | 2286 se Braddock street, PORT ST LUCIE, FL 34952 | - |
LC AMENDMENT AND NAME CHANGE | 2018-10-24 | GARDEN OF EDEN PEST CONTROL LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-10-24 | LOHIER, GISCAR EDEN | - |
LC AMENDMENT AND NAME CHANGE | 2016-06-27 | GARDEN OF EDEN TERMITE & PEST CONTROL LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-04 |
LC Amendment and Name Change | 2018-10-24 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State