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. |
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 |
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 |
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. | - |
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 |
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