Search icon

ADEYEFA TEMPLE LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: ADEYEFA TEMPLE LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADEYEFA TEMPLE LIMITED LIABILITY COMPANY 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: 27 May 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000144404
FEI/EIN Number 85-1289731

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

Address: 20205 SW 79TH COURT, CUTLER BAY, FL, 33189, US
Mail Address: 20205 SW 79TH COURT, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guilleuma Amel Manager 980 NE 33RD TERR, HOMESTEAD, FL, 33033
Newbold Andrea Manager 20205 SW 79TH COURT, CUTLER BAY, FL, 33189
Newbold Andrea Agent 20205 SW 79TH COURT, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 20205 SW 79TH COURT, CUTLER BAY, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 20205 SW 79TH COURT, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2023-04-07 20205 SW 79TH COURT, CUTLER BAY, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-25 Newbold, Andrea -
LC AMENDMENT 2020-06-08 - -

Documents

Name Date
REINSTATEMENT 2023-04-07
AMENDED ANNUAL REPORT 2021-12-25
ANNUAL REPORT 2021-03-22
LC Amendment 2020-06-08
Florida Limited Liability 2020-05-27

Date of last update: 02 May 2025

Sources: Florida Department of State