Search icon

ABUNDANT FLAME CANDLE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: ABUNDANT FLAME CANDLE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABUNDANT FLAME CANDLE COMPANY 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: 09 Sep 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000281723
FEI/EIN Number 85-3096526

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

Address: 1150 NW 72ND AVE TOWER I, MIAMI, FL, 33126, US
Mail Address: 1150 NW 72ND AVE TOWER I, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAROS KAMALI Authorized Member 1150 NW 72ND AVE TOWER I STE 455 #2255, MIAMI, FL, 33126
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131322 ABUNDANT FLAME CANDLE CO. ACTIVE 2020-10-09 2025-12-31 - 3901 NW 79TH AVE SUITE 245 #2255, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1150 NW 72ND AVE TOWER I, ste 455 #2255, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-04-13 1150 NW 72ND AVE TOWER I, ste 455 #2255, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000226660 TERMINATED 1000000988489 DADE 2024-04-10 2044-04-17 $ 28,594.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State