Search icon

MRW CHEMICALS LLC - Florida Company Profile

Company Details

Entity Name: MRW CHEMICALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MRW CHEMICALS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Aug 2019 (6 years ago)
Document Number: L17000005127
FEI/EIN Number 81-4877439

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

Address: 401 EAST JACKSON STREET, SUITE 2340, TAMPA, FL 33602
Mail Address: 401 EAST JACKSON STREET, SUITE 2340, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANKAR, CHRISTINE Agent 401 EAST JACKSON STREET, SUITE 2340, TAMPA, FL 33602
SANKAR, CHRISTINE Manager 401 EAST JACKSON STREET, SUITE 2340 TAMPA, FL 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 401 EAST JACKSON STREET, SUITE 2340, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-01-10 401 EAST JACKSON STREET, SUITE 2340, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 401 EAST JACKSON STREET, SUITE 2340, TAMPA, FL 33602 -
LC DISSOCIATION MEM 2019-08-12 - -
LC AMENDMENT 2019-08-05 - -
REGISTERED AGENT NAME CHANGED 2019-08-05 SANKAR, CHRISTINE -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
CORLCDSMEM 2019-08-12
LC Amendment 2019-08-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State