Search icon

CONDE CONTEMPORARY, LLC - Florida Company Profile

Company Details

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

CONDE CONTEMPORARY, 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 Oct 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000173856
FEI/EIN Number 47-5316943

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

Address: 204 Miracle Mile, MIAMI, FL, 33134, US
Mail Address: 204 Miracle Mile, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE STACY Authorized Member 204 Miracle Mile, MIAMI, FL, 33134
Stacy Conde Agent 204 Miracle Mile, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013996 IBERO-AMERICAN GALLERIES EXPIRED 2017-02-07 2022-12-31 - 204 MIRAC, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-16 204 Miracle Mile, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-16 204 Miracle Mile, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-12-16 204 Miracle Mile, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-12-16 Stacy, Conde -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-12-16
Florida Limited Liability 2015-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State