Entity Name: | CANAL 8 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANAL 8 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2013 (12 years ago) |
Document Number: | L01000022669 |
FEI/EIN Number |
412025038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7257 Montereal Path, Lake Worth, FL, 33463, US |
Address: | 16 MEADOWS PARK LANE, BOYNTON BEACH, FL, 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMICH STEPHEN J | Managing Member | 16 MEADOWS PARK LANE, BOYNTON BEACH, FL, 33436 |
Catalano Thomas V | Managing Member | 7257 Montereal Path, lake worth, FL, 33463 |
CATALANO THOMAS V | Agent | 7257 Montereal Path, Lake Worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-20 | 16 MEADOWS PARK LANE, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 7257 Montereal Path, Lake Worth, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-14 | CATALANO, THOMAS V. | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-28 | 16 MEADOWS PARK LANE, BOYNTON BEACH, FL 33436 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State