Entity Name: | ROCKET PEST CONTROL GA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Jul 2022 (3 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Mar 2024 (a year ago) |
Document Number: | M22000011674 |
FEI/EIN Number |
88-3357693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1053 KEYS DRIVE, GREENVILLE, SC, 29615, US |
Address: | 805 GARMON PARK CT, LOGANVILLE, GA, 30052, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
BRADBURY RYAN | Manager | 1053 KEYS DRIVE, GREENVILLE, SC, 29615 |
ELLIS D. B | Manager | 1053 KEYS DRIVE, GREENVILLE, SC, 29615 |
ENCK JEFF | Manager | 1053 KEYS DRIVE, GREENVILLE, SC, 29615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-03 | 805 GARMON PARK CT, LOGANVILLE, GA 30052 | - |
CHANGE OF MAILING ADDRESS | 2024-05-03 | 805 GARMON PARK CT, LOGANVILLE, GA 30052 | - |
LC NAME CHANGE | 2024-03-20 | ROCKET PEST CONTROL GA LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2024-05-01 |
LC Name Change | 2024-03-15 |
ANNUAL REPORT | 2023-04-29 |
Foreign Limited | 2022-07-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State