Search icon

MITRA CHEMICAL CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: MITRA CHEMICAL CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITRA CHEMICAL CONSULTING, 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: 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: 07 Aug 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Aug 2013 (12 years ago)
Document Number: L13000111400
FEI/EIN Number 27-3239356

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

Address: 6600 SUNSET WAY #218, ST. PETE BEACH, FL, 33706, US
Mail Address: 6600 SUNSET WAY #218, ST. PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRA SMARAJIT Managing Member 6600 SUNSET WAY #218, ST. PETE BEACH, FL, 33706
MITRA SUMITA Managing Member 6600 SUNSET WAY #218, ST. PETE BEACH, FL, 33706
MITRA SMARAJIT Agent 6600 SUNSET WAY #218, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 6600 SUNSET WAY #218, ST. PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2014-04-22 6600 SUNSET WAY #218, ST. PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 6600 SUNSET WAY #218, ST. PETE BEACH, FL 33706 -
CONVERSION 2013-08-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000133423

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State