Search icon

CONDUK LLC - Florida Company Profile

Company Details

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

CONDUK 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: 05 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000140322
FEI/EIN Number 46-1350673

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

Address: 625 ne 52 STREET, MIAMI, FL, 33137, US
Mail Address: 625 ne 52nd STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES ALAN P Manager 625 ne 52 STREET, MIAMI, FL, 33137
HUGHES ALAN P Agent 625 ne 52 STREET, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117207 THE EMBASSY EXPIRED 2012-12-06 2017-12-31 - 4600 NE 2ND AVE #11, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 625 ne 52 STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-05-01 625 ne 52 STREET, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 625 ne 52 STREET, MIAMI, FL 33137 -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000084966 ACTIVE 1000000703557 DADE 2016-01-19 2036-01-27 $ 611.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001056619 ACTIVE 1000000694041 DADE 2015-09-14 2035-12-04 $ 2,390.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001054127 ACTIVE 1000000693581 DADE 2015-09-08 2035-12-04 $ 5,152.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-11-18
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State