Entity Name: | KATIELLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KATIELLE 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. |
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: | 25 Nov 2008 (16 years ago) |
Date of dissolution: | 09 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2020 (5 years ago) |
Document Number: | L08000109165 |
FEI/EIN Number |
263924035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9500 SOUTH DADELAND BLVD., SUITE 800, MIAMI, FL, 33156, US |
Mail Address: | 9500 SOUTH DADELAND BLVD., SUITE 800, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URS AGENTS, LLC | Agent | - |
BERG ROBERT | Chief Executive Officer | 9500 SOUTH DADELAND BLVD # 800, MIAMI, FL, 33156 |
WEMPLE STEVEN | President | 9500 S DADELAND BLVD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-09 | - | - |
LC STMNT OF RA/RO CHG | 2016-12-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-29 | 9500 SOUTH DADELAND BLVD., SUITE 800, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2016-12-29 | 9500 SOUTH DADELAND BLVD., SUITE 800, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-29 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-29 | 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-09 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-17 |
CORLCRACHG | 2016-12-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State