Entity Name: | 2 CANES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2 CANES, 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: |
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: | 24 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000063863 |
FEI/EIN Number |
510542199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2781 Peters Road, Fort Pierce, FL, 34945, US |
Mail Address: | 4800 N. FEDERAL HIGHWAY, B205, BOCA RATON, FL, 33431 |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUKER HARRY | Managing Member | 4800 N. FEDERAL HWY., SUITE B205, BOCA RATON, FL, 33431 |
CHAMBERS KEITH D | Manager | 4800 N. FEDERAL HWY., SUITE B205, BOCA RATON, FL, 33431 |
ZUKER HARRY | Agent | 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | ZUKER, HARRY | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-14 | 2781 Peters Road, Fort Pierce, FL 34945 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-23 | 2781 Peters Road, Fort Pierce, FL 34945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-23 | 4800 N. FEDERAL HIGHWAY, B205, BOCA RATON, FL 33431 | - |
CANCEL ADM DISS/REV | 2006-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-20 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State