Entity Name: | CHEMETRIC LABORATORIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHEMETRIC LABORATORIES 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: | 22 Oct 2013 (12 years ago) |
Date of dissolution: | 06 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jul 2020 (5 years ago) |
Document Number: | L13000148801 |
FEI/EIN Number |
46-3928091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 423SANDRINGHAM COURT, SUITE 200, WINTER SPRINGS, FL, 32708 |
Mail Address: | 423SANDRINGHAM COURT, SUITE 200, WINTER SPRINGS, FL, 32708 |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chemetric Labs | Auth | 423 SANDRINGHAM COURT, WINTER SPRINGS, FL, 32708 |
Michael Radka | President | 423 SANDRINGHAM COURT, WINTER SPRINGS, FL, 32708 |
Wallner Marissa | Vice President | 423 SANDRINGHAM COURT, WINTER SPRINGS, FL, 32708 |
Vandeneuvel Tamilyn | Vice President | 423SANDRINGHAM COURT, WINTER SPRINGS, FL, 32708 |
Adams Jeremy | Director | 423SANDRINGHAM COURT, WINTER SPRINGS, FL, 32708 |
Batchelor Dick | Director | 423SANDRINGHAM COURT, WINTER SPRINGS, FL, 32708 |
RADKA CHRISTOPHER D | Agent | 423 SANDRINGHAM COURT, WINTER SPRINGS, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000052949 | CHEMETRICARE HEALTH SOLUTIONS | EXPIRED | 2019-04-30 | 2024-12-31 | - | 423 SANDRINGHAM COURT, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | RADKA, CHRISTOPHER D | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-07-05 |
AMENDED ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State