Search icon

ADVANCED CHEMICAL TESTING, LLC

Company Details

Entity Name: ADVANCED CHEMICAL TESTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2014 (10 years ago)
Document Number: L14000190656
FEI/EIN Number 47-2541688
Address: 1098 Henley Downs Place, Lake Mary, FL, 32746, US
Mail Address: 1098 Henley Downs Place, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent

Manager

Name Role Address
PETRUNICK SCOTT B Manager 1098 Henley Downs Place, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014634 ADVANCED CHEMICAL SENSORS ACTIVE 2022-02-02 2027-12-31 No data 1098 HENLEY DOWNS PLACE, LAKE MARY, FL, 32746
G22000015482 ENVIRONMENTAL SENSORS ACTIVE 2022-02-02 2027-12-31 No data 1098 HENLEY DOWNS PLACE, LAKE MARY, FL, 32746
G15000104800 ACS INTERNATIONAL EXPIRED 2015-10-14 2020-12-31 No data 101-B GLADES ROAD, BOCA RATON, FL, 33432
G15000104805 ADVANCED CHEMICAL SENSORS EXPIRED 2015-10-14 2020-12-31 No data 101-B GLADES ROAD, BOCA RATON, FL, 33432
G15000104807 ENVIRONMENTAL SENSORS EXPIRED 2015-10-14 2020-12-31 No data 101-B GLADES ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 1098 Henley Downs Place, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2020-05-14 1098 Henley Downs Place, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State