Entity Name: | CHEM-NUCLEAR SYSTEMS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 Sep 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2011 (14 years ago) |
Document Number: | M97000000565 |
FEI/EIN Number |
364122772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 299 South Main Street, SALT LAKE CITY, UT, 84111, US |
Mail Address: | 299 South Main Street, SALT LAKE CITY, UT, 84111, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Birchfield Steven E | Manager | 299 South Main Street, SALT LAKE CITY, UT, 84111 |
HECKMAN JOSEPH | Manager | 299 South Main Street, SALT LAKE CITY, UT, 84111 |
GTSD Sub IV, Inc. | Member | 740 Osborn Road, Barnwell, SC, 29812 |
Robuck Kenneth W | Manager | 299 South Main Street, SALT LAKE CITY, UT, 84111 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-26 | 299 South Main Street, 17th Floor, SALT LAKE CITY, UT 84111 | - |
CHANGE OF MAILING ADDRESS | 2023-03-26 | 299 South Main Street, 17th Floor, SALT LAKE CITY, UT 84111 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-27 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2011-04-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-03-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State