Search icon

CANTERA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CANTERA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANTERA HOLDINGS, 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.
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: 01 Jun 2005 (20 years ago)
Date of dissolution: 29 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2024 (10 months ago)
Document Number: L05000053863
FEI/EIN Number 203015664

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

Address: 7467 GREAT OAK PLACE, VERO BEACH, FL, 32966, US
Mail Address: 7467 GREAT OAK PLACE, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELL BRIAN H Managing Member 7467 GREAT OAK PLACE, VERO BEACH, FL, 32966
The Cornell Family Trust under agreement d Managing Member 647 SAUGATUK CIRCLE, ROMEOVILLE, IL, 60446
CORNELL BRIAN H Agent 7467 GREAT OAK PLACE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 7467 GREAT OAK PLACE, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2017-02-06 7467 GREAT OAK PLACE, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 7467 GREAT OAK PLACE, VERO BEACH, FL 32966 -
LC STMNT OF RA/RO CHG 2014-12-02 - -
AMENDMENT 2005-06-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-29
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State