Entity Name: | EL TALLER DEL GUERRERO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
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 | 45-1795468 |
Address: | 194 E 2nd street, APT 6D, New York, NY 10009 |
Mail Address: | 194 E 2nd street, APT 6D, New York, NY 10009 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 194 E 2nd street, APT 6D, New York, NY 10009 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 194 E 2nd street, APT 6D, New York, NY 10009 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
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: 23 Feb 2025
Sources: Florida Department of State