Search icon

CHEMETRIC LABORATORIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-06 - -
REGISTERED AGENT NAME CHANGED 2015-01-08 RADKA, CHRISTOPHER D -

Documents

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