Search icon

CANAAN LAND INVESTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CANAAN LAND INVESTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANAAN LAND INVESTORS, 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: 20 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000030380
FEI/EIN Number 341993704

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

Address: 854 HAWTHORN TERRACE, WESTON, FL, 33327, UN
Mail Address: 854 HAWTHORN TERRACE, WESTON, FL, 33327, UN
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN YING-YUANG Managing Member 854 HAWTHORN TERRANCE, WESTON, FL, 33327
SANGSUKWIRASATHIEN WEN ZHU Managing Member 12815 NW 20 STREET, PEMBROKE PINES, FL, 33028
LI WIN-GINE Agent 776 SAND CREEK CIRCLE, WESTON, FL, 33327
LI WIN-GINE Manager 2030 Crisfield Drive, Sugar Land, TX, 77479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 854 HAWTHORN TERRACE, WESTON, FL 33327 UN -
CHANGE OF MAILING ADDRESS 2012-01-04 854 HAWTHORN TERRACE, WESTON, FL 33327 UN -
REGISTERED AGENT NAME CHANGED 2005-04-19 LI, WIN-GINE -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 776 SAND CREEK CIRCLE, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State