Search icon

AK DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AK DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AK DESIGN GROUP, 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: 11 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000062835
FEI/EIN Number 273216479

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 396 ALHAMBRA CIR, STE 14, C/O STEVEN NACLERIO, RICHMAN GREER, P.A., Coral Gables, FL, 33134, US
Mail Address: 396 ALHAMBRA CIR, STE 14, C/O STEVEN NACLERIO, RICHMAN GREER, P.A., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ANDREW Managing Member 396 ALHAMBRA CIR, STE 14, Coral Gables, FL, 33134
WHITE KAREN Managing Member 396 ALHAMBRA CIR, STE 14, Coral Gables, FL, 33134
NACLERIO STEVEN Agent 396 ALHAMBRA CIR, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 396 ALHAMBRA CIR, STE 14, C/O STEVEN NACLERIO, RICHMAN GREER, P.A., Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-01-17 396 ALHAMBRA CIR, STE 14, C/O STEVEN NACLERIO, RICHMAN GREER, P.A., Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 396 ALHAMBRA CIR, SUITE 14, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State