Search icon

CONDALE, L.L.C. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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