Search icon

AKLIMAT INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: AKLIMAT INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKLIMAT INTERNATIONAL 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L06000002945
FEI/EIN Number 205490399

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

Address: 8403 MEER WAY, SUITE 101, KISSIMMEE, FL, 34747, US
Mail Address: 8403 MEER WAY, SUITE 101, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYBACZUK ADALBERT S Managing Member 8403 MEER WAY, KISSIMMEE, FL, 34747
ARANDA-RYBACZUK LUZ MARY Manager 8403 MEER WAY, KISSIMMEE, FL, 34747
RYBACZUK ADALBERT Agent 8403 MEER WAY, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-08-11 8403 MEER WAY, SUITE 101, KISSIMMEE, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-11 8403 MEER WAY, SUITE 101, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-11 8403 MEER WAY, SUITE 101, KISSIMMEE, FL 34747 -
LC AMENDMENT 2011-06-07 - -
PENDING REINSTATEMENT 2010-09-29 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-02-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-08-11
LC Amendment 2011-06-07
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-09-28
LC Amendment 2008-02-22
ANNUAL REPORT 2007-06-06
Off/Dir Resignation 2007-01-03
LC Amendment 2006-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State