Search icon

KRONING & DE CONTI LLC - Florida Company Profile

Company Details

Entity Name: KRONING & DE CONTI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KRONING & DE CONTI 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: 28 Feb 2018 (7 years ago)
Date of dissolution: 28 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2024 (6 months ago)
Document Number: L18000053969
FEI/EIN Number 35-2621026

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

Mail Address: 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819
Address: 9815 Amber Chestnut Way, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONING RAMOS DE CONTI, GABRIELA Manager RODOVIA ALEXANDRE BELOLI 2250 CASA 24, CRICIUMA, SC 88816-500 BR
DE CONTI, RAFAEL Manager RODOVIA ALEXANDRE BELOLI 2250 CASA 24, CRICIUMA, SC 88816-500 BR
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-28 - -
CHANGE OF MAILING ADDRESS 2024-02-14 9815 Amber Chestnut Way, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 9815 Amber Chestnut Way, Winter Garden, FL 34787 -
LC AMENDMENT 2018-03-08 - -

Documents

Name Date
Reg. Agent Resignation 2024-09-17
VOLUNTARY DISSOLUTION 2024-08-28
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
LC Amendment 2018-03-08
Florida Limited Liability 2018-02-28

Date of last update: 17 Feb 2025

Sources: Florida Department of State