Search icon

EL TALLER DEL GUERRERO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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