Search icon

LA QUIMERA LLC - Florida Company Profile

Company Details

Entity Name: LA QUIMERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA QUIMERA 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: 07 Jul 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000192236
FEI/EIN Number 86-2252036

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

Address: 8725 N 27TH ST, TAMPA, FL, 33604, US
Mail Address: 8725 N 27TH ST, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ YATMARA Manager 8725 N 27TH ST, TAMPA, FL, 33604
VALUE TAX PREP Agent 1219 MILLENNIUM PARKWAY SUITE 125, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026684 CALLAITO ACTIVE 2021-02-24 2026-12-31 - 9622 BARNSIDE PL, TAMPA, FL, 33635
G21000026675 LA HERENCIA DE CUBA ACTIVE 2021-02-24 2026-12-31 - 9622 BARNSIDE PL, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 8725 N 27TH ST, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2022-10-06 8725 N 27TH ST, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2022-10-06 VALUE TAX PREP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State