Entity Name: | AKRA MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AKRA MANAGEMENT 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: | 08 Dec 2009 (15 years ago) |
Date of dissolution: | 28 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L09000116451 |
FEI/EIN Number |
271447974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4307 Vineland Rd, Ste H7, ORLANDO, FL, 32811, US |
Mail Address: | 4307 Vineland Rd, Ste H7, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEBL MARIO ROBERTO D | Manager | AV PIRATININGA, 1050 STA TEREZINHA, CAPIVARI, SP, 13360 |
LEBL ANDRE P | Managing Member | AV IPIRATININGA, 1050 STA TEREZINHA, CAPIVARI, SP, 13360 |
LEBL ANDRE P | Agent | 4307 Vineland Rd, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 | - | - |
LC AMENDMENT | 2023-02-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 4307 Vineland Rd, Ste H7, ORLANDO, FL 32811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 4307 Vineland Rd, Ste H7, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 4307 Vineland Rd, Ste H7, ORLANDO, FL 32811 | - |
REINSTATEMENT | 2018-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | LEBL, ANDRE P | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 |
LC Amendment | 2023-02-23 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-09-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
REINSTATEMENT | 2018-01-11 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State