Entity Name: | KOBENHAVN DESIGN, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 23 Oct 2014 (10 years ago) |
Date of dissolution: | 11 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jan 2017 (8 years ago) |
Document Number: | M14000007727 |
FEI/EIN Number | 30-0139120 |
Address: | 498 West End Avenue, 11B, New York, NY 10024 |
Mail Address: | 400 West End Avenue, 11B, New York, NY 10024 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BAGER-LASKOWSKI, LONE | Agent | 498 West End Avenue, 11B, New York, FL 10024 |
Name | Role | Address |
---|---|---|
BAGER LASKOWSKI, LONE | President | 498 West End Avenue, 11B New York, NY 10024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000051907 | COPENHAGEN DE LUXE | EXPIRED | 2015-05-26 | 2020-12-31 | No data | 90 ALTON RD, 702, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 498 West End Avenue, 11B, New York, NY 10024 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 498 West End Avenue, 11B, New York, NY 10024 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 498 West End Avenue, 11B, New York, FL 10024 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-01-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-09 |
Foreign Limited | 2014-10-23 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State