Entity Name: | ELECTROLYSIS BY CLAUDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELECTROLYSIS BY CLAUDIA 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: | 29 Aug 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000139566 |
FEI/EIN Number |
85-2905079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6717 Banner Lake Circle Apt 11208, ORLANDO, FL, 32821, US |
Mail Address: | 6717 Banner Lake Circle Apt 11208, ORLANDO, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNIZ MONTANEZ CLAUDIA | Authorized Member | 6717 Banner Lake Circle Apt 11208, ORLANDO, FL, 32821 |
MONTANEZ NELSON | Manager | 6717 BANNER LAKE CIRCLE, APT 11208, ORLANDO, FL, 32821 |
MUNIZ MONTANEZ CLAUDIA | Agent | 6717 Banner Lake Circle Apt 11208, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2021-08-18 | - | - |
LC NAME CHANGE | 2020-06-25 | ELECTROLYSIS BY CLAUDIA LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-04-01 | MUNIZ MONTANEZ, CLAUDIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-16 | 6717 Banner Lake Circle Apt 11208, ORLANDO, FL 32821 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-16 | 6717 Banner Lake Circle Apt 11208, ORLANDO, FL 32821 | - |
CHANGE OF MAILING ADDRESS | 2016-04-16 | 6717 Banner Lake Circle Apt 11208, ORLANDO, FL 32821 | - |
REINSTATEMENT | 2015-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-05 |
LC Amendment | 2021-08-18 |
ANNUAL REPORT | 2021-03-27 |
LC Name Change | 2020-06-25 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State