Search icon

FLORACHEM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FLORACHEM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORACHEM HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2007 (18 years ago)
Date of dissolution: 10 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: L07000005066
FEI/EIN Number 320197067

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

Address: 2664 PORT INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32226, US
Mail Address: 2664 PORT INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'MALLEY KEVIN Manager 2664 PORT INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32226
O'MALLEY BRIAN Manager 2664 PORT INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32226
FRANCOIS BENJAMIN Manager 2664 PORT INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32226
LEONARD JON Manager 2664 PORT INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32226
LEONARD JON R Agent 2664 PORT INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 LEONARD, JON R -
CHANGE OF PRINCIPAL ADDRESS 2018-06-22 2664 PORT INDUSTRIAL DRIVE, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2018-06-22 2664 PORT INDUSTRIAL DRIVE, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-22 2664 PORT INDUSTRIAL DRIVE, JACKSONVILLE, FL 32226 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-10
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-06-22
AMENDED ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State