Search icon

CHEMTEC NORTH AMERICA LLC - Florida Company Profile

Company Details

Entity Name: CHEMTEC NORTH AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEMTEC NORTH AMERICA 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: 27 Mar 2014 (11 years ago)
Date of dissolution: 21 Jun 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: L14000050340
FEI/EIN Number 46-5222076

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

Address: 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076, US
Mail Address: 220 SOUTH SIXTH STREET, SUITE 2200, MINNEAPOLIS, MN, 55402, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEVY CLAUDE Manager 1535 N PARK DR, WESTON, FL, 33326
GUIDETTI CARLO Manager VIA G PUCCINI 7, OSSONA MILANO, IT, 20010
CARPENTER MARY Manager 206 N WASHINGTON STREET SUITE 330, ALEXANDRIA, VA, 22314
Castro Alexandra Agent 1535 N PARK DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 11555 HERON BAY BLVD, CORAL SPRINGS, FL 33076 -
LC VOLUNTARY DISSOLUTION 2021-06-21 - NOTICE OF DISSOLUTION OF LLC
CHANGE OF MAILING ADDRESS 2021-06-21 11555 HERON BAY BLVD, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2019-03-29 Castro, Alexandra -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1535 N PARK DR, SUITE 104, WESTON, FL 33326 -

Documents

Name Date
LC Voluntary Dissolution 2021-06-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State