Search icon

ANGELIQUEKONRAD, LLC - Florida Company Profile

Company Details

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

ANGELIQUEKONRAD, 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: 13 Apr 2015 (10 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L15000064237
FEI/EIN Number 47-5326812

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

Address: 6230 SW 79th STREET, SOUTH MIAMI, FL, 33143, US
Mail Address: 6230 SW 79th STREET, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUK ANGELIQUE Manager 6230 SW 79th STREET, SOUTH MIAMI, FL, 33143
KRUK ANGELIQUE Agent 6230 SW 79th STREET, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
LC NAME CHANGE 2021-02-16 ANGELIQUEKONRAD, LLC -
REINSTATEMENT 2019-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 6230 SW 79th STREET, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 6230 SW 79th STREET, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-02-09 6230 SW 79th STREET, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2016-02-12 KRUK, ANGELIQUE -
LC AMENDMENT AND NAME CHANGE 2015-10-14 AK STAGING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-01-24
LC Name Change 2021-02-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-12
LC Amendment and Name Change 2015-10-14

Date of last update: 03 May 2025

Sources: Florida Department of State