Search icon

THE GUERILLA CHEMIST, LLC - Florida Company Profile

Company Details

Entity Name: THE GUERILLA CHEMIST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GUERILLA CHEMIST, 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000131755
FEI/EIN Number 81-0742685

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

Address: 2035 sw 15th st., deerfield beach, FL, 33442, US
Mail Address: 4646 amesbury drive #312, dallas, TX, 75206, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSKOWITZ BRYAN Authorized Member 2035 sw 15th st., deerfield beach, FL, 33442
MOSKOWITZ BRYAN Agent 2035 sw 15th st., deerfield beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083338 THE GUERRILLA CHEMIST, LLC EXPIRED 2015-08-12 2020-12-31 - 222 YAMATO RD, STE 106-265, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-22 2035 sw 15th st., apt 193, deerfield beach, FL 33442 -
REINSTATEMENT 2018-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 2035 sw 15th st., apt 193, deerfield beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-05-22 2035 sw 15th st., apt 193, deerfield beach, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 MOSKOWITZ, BRYAN -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-05-22
REINSTATEMENT 2016-09-30
Florida Limited Liability 2015-08-03

Date of last update: 02 May 2025

Sources: Florida Department of State