Entity Name: | CONDALE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONDALE, L.L.C. 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. |
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 Feb 2007 (18 years ago) |
Date of dissolution: | 14 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2020 (5 years ago) |
Document Number: | L07000015686 |
FEI/EIN Number |
770671324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 NW 133rd Ave, Unit 106, Plantation, FL, 33325, US |
Mail Address: | 103 NW 133rd Ave, Unit 106, Plantation, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ALESSIO ROSSANA ESQ. | Managing Member | 103 NW 133rd Ave, Plantation, FL, 33325 |
CONAGESKI KAY | Managing Member | 108 NW 135TH AVE, BLDG 13-103, PLANTATION, FL, 33325 |
DALESSIO ROSSANA | Agent | 103 NW 133rd Ave, Plantation, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 103 NW 133rd Ave, Unit 106, Plantation, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 103 NW 133rd Ave, Unit 106, Plantation, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 103 NW 133rd Ave, Unit 106, Plantation, FL 33325 | - |
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-08 | DALESSIO, ROSSANA | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-13 |
REINSTATEMENT | 2013-11-04 |
ANNUAL REPORT | 2012-04-08 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State