Entity Name: | EL TALLER DEL GUERRERO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL TALLER DEL GUERRERO 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: |
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: | 02 Mar 2011 (14 years ago) |
Date of dissolution: | 15 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2021 (4 years ago) |
Document Number: | L11000026260 |
FEI/EIN Number |
451795468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 194 E 2nd street, APT 6D, New York, NY, 10009, US |
Mail Address: | 194 E 2nd street, APT 6D, New York, NY, 10009, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santos Juan Pablo | Member | 194 E 2Nd Street Apt 6D, New York, NY, 10009 |
Guerrero Natalia | Member | 194 E 2Nd Street Apt 6D, New York, NY, 10009 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 194 E 2nd street, APT 6D, New York, NY 10009 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 194 E 2nd street, APT 6D, New York, NY 10009 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-15 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-06-12 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State