Entity Name: | CANARAY CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANARAY CONSTRUCTION SERVICES, 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: | 22 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2010 (14 years ago) |
Document Number: | L03000055393 |
FEI/EIN Number |
043790560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25290 NE 133rd Street, Salt Springs, FL, 32134, US |
Mail Address: | 25290 NE 133rd Street, Salt Springs, FL, 32134, US |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND JUDITH L | Manager | 25290 NE 133rd Street, Salt Springs, FL, 32134 |
RAYMOND JUDITH L | Agent | 25290 NE 133rd Street, Salt springs, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-23 | 25290 NE 133rd Street, Salt Springs, FL 32134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 25290 NE 133rd Street, Salt Springs, FL 32134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-05 | 25290 NE 133rd Street, Salt springs, FL 32134 | - |
REINSTATEMENT | 2010-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State