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. |
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 |
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 |
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 | - |
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