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. |
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 |
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 |
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 |
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 | - | - |
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