Entity Name: | MULTI-CHEM GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 Feb 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M11000000515 |
FEI/EIN Number |
752731727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 N. Sam Houston Pkwy E., Houston, TX, 77032, US |
Mail Address: | 3000 N Sam Houston Pkwy E., Licensing Dept - J437E, HOUSTON, TX, 77032, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Weber Christopher | Vice President | 3000 N SAM HOUSTON PKWY E, HOUSTON, TX, 77032 |
Deering John E | Secretary | 3000 N. Sam Houston Pkwy E., HOUSTON, TX, 77042 |
Carre Eric | President | 3000 N Sam Houston Pkwy E., HOUSTON, TX, 77032 |
Jones Myrtle L | Vice President | 3000 N. Sam Houston Pkwy E., Houston, TX, 77032 |
Zander Dustin | Asst | 3000 N. Sam Houston Parkway, Houston, TX, 77032 |
McCorquodale Kenny | Tax | 3000 N Sam Houston Pkwy E., HOUSTON, TX, 77032 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | 3000 N. Sam Houston Pkwy E., Houston, TX 77032 | - |
CHANGE OF MAILING ADDRESS | 2014-10-22 | 3000 N. Sam Houston Pkwy E., Houston, TX 77032 | - |
LC STMNT OF RA/RO CHG | 2014-04-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-04 | CAPITOL CORPORATE SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001042445 | TERMINATED | 1000000691186 | COLUMBIA | 2015-08-12 | 2035-12-04 | $ 2,227.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J16000591846 | TERMINATED | 1000000691184 | COLUMBIA | 2015-08-12 | 2036-09-09 | $ 70.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-10-22 |
CORLCRACHG | 2014-04-04 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State