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