Entity Name: | CANAVERAL ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANAVERAL ASSOCIATES, 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: |
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: | 13 Aug 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000030006 |
FEI/EIN Number |
571181841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 575 south tropical trail, Merritt Island, FL, 32952, US |
Mail Address: | 575 south tropical trail, merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIEBINK JAMES C | Agent | 575 south tropical, merritt island, FL, 32952 |
ROXANNE JOHNSON-GIEBINK, M.D. | Manager | 1033 S. FLORIDA AVE., ROCKLEDGE, FL, 32955 |
JAMES C. GIEBINK, M.D. | Manager | 1033 S. FLORIDA AVE., ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 575 south tropical trail, Merritt Island, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 575 south tropical trail, Merritt Island, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 575 south tropical, merritt island, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-07 | GIEBINK, JAMES CM.D. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State