Entity Name: | CHROMATIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Nov 2021 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L21000496045 |
FEI/EIN Number | 87-3615808 |
Address: | 425 WEEPING WILLOW CT, MOLINO, FL, 32577, US |
Mail Address: | 425 WEEPING WILLOW CT, MOLINO, FL, 32577, US |
ZIP code: | 32577 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON SHANNON C | Agent | 425 WEEPING WILLOW CT, MOLINO, FL, 32577 |
Name | Role | Address |
---|---|---|
CLAYTON SHANNON C | Manager | 425 WEEPING WILLOW CT, MOLINO, FL, 32577 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000085367 | CHROMATIX AMMUNITION | ACTIVE | 2022-07-19 | 2027-12-31 | No data | 425 WEEPING WILLOW CT, MOLINO, FL, 32577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-04 | 425 WEEPING WILLOW CT, MOLINO, FL 32577 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-19 | 425 WEEPING WILLOW CT, MOLINO, FL 32577 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-19 | 425 WEEPING WILLOW CT, MOLINO, FL 32577 | No data |
LC NAME CHANGE | 2022-04-21 | CHROMATIX LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-04 |
LC Name Change | 2022-04-21 |
ANNUAL REPORT | 2022-03-21 |
Florida Limited Liability | 2021-11-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State