Search icon

CONATEGI SANTORINI LLC - Florida Company Profile

Company Details

Entity Name: CONATEGI SANTORINI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONATEGI SANTORINI 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: 20 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000059715
FEI/EIN Number APPLIED FOR

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

Address: 6903 NW 109TH Ave, Doral, FL, 33178, US
Mail Address: 6903 NW 109TH Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTA ROBERTO Authorized Member 6903 NW 109th Ave, Doral, FL, 33178
Paro de Orta Maria Celia Authorized Member 6903 NW 109th Ave, Doral, FL, 33178
TRANSACTION ADVISORS & CONSULTANTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-03 TRANSACTION ADVISORS & CONSULTANTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 10261 SW 72 ST, Suite C 101, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 6903 NW 109TH Ave, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-04-19 6903 NW 109TH Ave, Doral, FL 33178 -
CONVERSION 2011-05-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000012922. CONVERSION NUMBER 700000113917

Documents

Name Date
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State