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. |
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 |
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 | - |
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 |
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 | - |
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