Search icon

GUACAMAYA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GUACAMAYA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUACAMAYA SERVICES, 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: 05 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000169132
FEI/EIN Number 61-1779182

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

Address: 6810 N STATE ROAD 7, #C-6, COCONUT CREEK, FL, 33428, US
Mail Address: 6810 N STATE ROAD 7, #C-6, COCONUT CREEK, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVANO DI CESARE HUMBERTO Authorized Member 6810 N State Rd 7 #C-6, Coconut Greek, FL, 33428
PENA MARIA A Agent 6810 N State Rd 7, #C-6, Coconut Greek, FL, 33428
RORAIMA SERVICES & SOLUTIONS, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033559 CLEAR CHEMICAL CO EXPIRED 2016-04-01 2021-12-31 - 9793 ARBOR OAKS LN #201, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 6810 N State Rd 7, #C-6, Coconut Greek, FL 33428 -
LC AMENDMENT 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 PENA , MARIA A -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2016-04-15 6810 N STATE ROAD 7, #C-6, COCONUT CREEK, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 6810 N STATE ROAD 7, #C-6, COCONUT CREEK, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-12
LC Amendment 2017-12-04
ANNUAL REPORT 2017-02-26
REINSTATEMENT 2016-12-01
Florida Limited Liability 2015-10-05

Date of last update: 01 May 2025

Sources: Florida Department of State