Search icon

STUDIO KANTER, LLC - Florida Company Profile

Company Details

Entity Name: STUDIO KANTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUDIO KANTER, 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: 20 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000061856
FEI/EIN Number 201535818

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

Address: 20407 SW 54th Place, FORT LAUDERDALE, FL, 33332, US
Mail Address: 20407 SW 54th Place, FORT LAUDERDALE, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTER ADRIENNE E Prin 20407 SW 54th Place, FORT LAUDERDALE, FL, 33332
KANTER JAMES M Prin 20407 SW 54th Place, FORT LAUDERDALE, FL, 33332
CAMPO YESIT JJR. Agent 8300 NW 53rd Street, Suite 108, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-28 20407 SW 54th Place, FORT LAUDERDALE, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 20407 SW 54th Place, FORT LAUDERDALE, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 8300 NW 53rd Street, Suite 108, DORAL, FL 33166 -
REINSTATEMENT 2013-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2009-06-05 STUDIO KANTER, LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-10-31
ANNUAL REPORT 2012-07-06
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-11-12
ANNUAL REPORT 2010-08-10
LC Name Change 2009-06-05
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2008-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State