Search icon

DESAFINADO, LLC - Florida Company Profile

Company Details

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

DESAFINADO, 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: 12 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000190394
FEI/EIN Number 47-2591643

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

Address: 2449 NE 13th Avenue, Wilton Manors, FL, 33305, US
Mail Address: 2449 NE 13th Avenue, Wilton Manors, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY Evangelos Manager 2449 NE 13th Avenue, Wilton Manors, FL, 33305
KARNEY WILLIAM MEsq. Agent 915 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 915 MIDDLE RIVER DRIVE, SUITE 506, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 2449 NE 13th Avenue, Wilton Manors, FL 33305 -
CHANGE OF MAILING ADDRESS 2022-03-28 2449 NE 13th Avenue, Wilton Manors, FL 33305 -
REGISTERED AGENT NAME CHANGED 2022-03-28 KARNEY, WILLIAM M, Esq. -
REINSTATEMENT 2022-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000471221 TERMINATED 1000000901332 BROWARD 2021-09-09 2041-09-15 $ 2,126.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-31
REINSTATEMENT 2022-03-28
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2015-02-22
Florida Limited Liability 2014-12-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State