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. |
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 |
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 |
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 | - |
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