Search icon

CANE ISLAND DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: CANE ISLAND DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANE ISLAND DEVELOPMENT, L.L.C. 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: 18 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L03000009753
FEI/EIN Number 202306127

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

Address: 482 SW PORT ST LUCIE BLVD., PORT ST LUCIE, FL, 34953
Mail Address: 482 SW PORT ST LUCIE BLVD., PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRUZZELLI PHILIP G Managing Member 482 SW PORT ST LUCIE BLVD., PORT ST LUCIE, FL, 34953
PETRUZZELLI PHILIP G Agent 101 SOUTH HAMLIN COURT, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-18 482 SW PORT ST LUCIE BLVD., PORT ST LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-18 482 SW PORT ST LUCIE BLVD., PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2007-02-08 PETRUZZELLI, PHILIP G -
REINSTATEMENT 2006-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-20 101 SOUTH HAMLIN COURT, C/O OMNI MANAGEMENT SYSTEMS, LONGWOOD, FL 32750 -
AMENDMENT 2004-11-10 - -
NAME CHANGE AMENDMENT 2004-09-28 CANE ISLAND DEVELOPMENT, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000554037 LAPSED 2009-CA-000893-MF OSCEOLA COUNTY CIRCUIT CIVIL 2010-04-05 2015-05-05 $4,453,087.49 NATIONAL CITY BANK, 205 DATURA STREET, LOCATOR 75-FLS-721, WEST PALM BEACH, FL 33401-5679
J10000484235 LAPSED 08-CA-9694MF 9TH CIRCUIT, OSCEOLA COUNTY 2009-10-15 2015-04-14 $3,211,426.08 UNITED MIDWEST SAVINGS BANK, 101 SOUTH MAIN STREET, DEGRAFF, OHIO 43318

Documents

Name Date
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-08
REINSTATEMENT 2006-12-07
ANNUAL REPORT 2005-05-20
Amendment 2004-11-10
ANNUAL REPORT 2004-09-28
Name Change 2004-09-28
Off/Dir Resignation 2003-03-18
Florida Limited Liabilites 2003-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State