Entity Name: | AKF GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Nov 2008 (16 years ago) |
Branch of: | AKF GROUP LLC, NEW YORK (Company Number 3453101) |
Date of dissolution: | 02 Jan 2025 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jan 2025 (4 months ago) |
Document Number: | M08000005211 |
FEI/EIN Number |
208152697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Liberty Street, New York, NY, 10281, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-23 | C T CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2024-07-23 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 200 Liberty Street, Suite 302, New York, NY 10281 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 200 Liberty Street, Suite 302, New York, NY 10281 | - |
REINSTATEMENT | 2010-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 Apr 2025
Sources: Florida Department of State