Search icon

L'ALCHIMISTE LLC - Florida Company Profile

Company Details

Entity Name: L'ALCHIMISTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L'ALCHIMISTE 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: 11 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L13000128056
FEI/EIN Number 46-3649233

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

Address: 1000 W MCNAB ROAD #114, POMPANO BEACH, FL, 33069, US
Mail Address: 1000 W MCNAB ROAD #114, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICHARA SHERINE Managing Member 1000 W MCNAB ROAD #114, POMPANO BEACH, FL, 33069
BICHARA SHERINE Agent 1000 W MCNAB ROAD #114, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041750 L'ALCHIMISTE EXPIRED 2015-04-27 2020-12-31 - 50 NE 1 STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1000 W MCNAB ROAD #114, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 1000 W MCNAB ROAD #114, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-12-19 1000 W MCNAB ROAD #114, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2014-04-30 BICHARA, SHERINE -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-05-31
LC Amendment 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State