Search icon

AKF GROUP LLC

Branch

Company Details

Entity Name: AKF GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 26 Nov 2008 (16 years ago)
Branch of: AKF GROUP LLC, NEW YORK (Company Number 3453101)
Date of dissolution: 02 Jan 2025 (a month ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: M08000005211
FEI/EIN Number 208152697
Address: 200 Liberty Street, New York, NY, 10281, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Thornhill David L Manager 200 Liberty Street, New York, NY, 10281
Reider Deborah Manager 250 Marquette Avenue, Ste 1350, Minneapolis, MN, 55401
DeFeo Dino Manager 200 Liberty Street, New York, NY, 10281
McHugh Christopher O Manager 200 Liberty Street, New York, NY, 10281
Copeland Stephen P Manager 200 Liberty Street, New York, NY, 10281

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2024-07-23 C T CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2024-07-23 No data No data
CHANGE OF MAILING ADDRESS 2024-02-28 200 Liberty Street, Suite 302, New York, NY 10281 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 200 Liberty Street, Suite 302, New York, NY 10281 No data
REINSTATEMENT 2010-10-13 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
WITHDRAWAL 2025-01-02
CORLCRACHG 2024-07-23
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State