Search icon

GARDEN OF EDEN PEST CONTROL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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