Search icon

TECHNOCRATS LLC - Florida Company Profile

Company Details

Entity Name: TECHNOCRATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHNOCRATS 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: 31 Jan 2014 (11 years ago)
Date of dissolution: 12 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 12 May 2022 (3 years ago)
Document Number: L14000017539
FEI/EIN Number 38-3934816

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

Address: 333 NE 21ST AVENUE, DEERFEILD BEACH, FL, 33441, US
Mail Address: 333 NE 21ST AVENUE, DEERFEILD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gehlot Apoorv Auth 333 NE 21ST AVENUE, DEERFEILD BEACH, FL, 33441
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000036026. CONVERSION NUMBER 700000226517
LC STMNT OF RA/RO CHG 2020-04-01 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 333 NE 21ST AVENUE, UNIT 1422, DEERFEILD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2019-03-01 333 NE 21ST AVENUE, UNIT 1422, DEERFEILD BEACH, FL 33441 -
LC AMENDMENT 2015-10-20 - -

Documents

Name Date
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-24
CORLCRACHG 2020-04-01
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
LC Amendment 2015-10-20
ANNUAL REPORT 2015-03-10

Date of last update: 03 May 2025

Sources: Florida Department of State