Search icon

AKRA MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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