Entity Name: | CANAVERAL ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Aug 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L03000030006 |
FEI/EIN Number | 571181841 |
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 |
Name | Role | Address |
---|---|---|
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 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 575 south tropical trail, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 575 south tropical trail, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 575 south tropical, merritt island, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-07 | GIEBINK, JAMES CM.D. | No data |
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 Feb 2025
Sources: Florida Department of State