Search icon

KANON BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: KANON BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KANON BUILDERS 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: 08 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000108547
FEI/EIN Number 203763733

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

Address: 2578 ENTERPRISE RD, ORANGE CITY, FL, 32763, US
Mail Address: 8049 Waterworks Dr, Ira, MI, 48023, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS PAUL G Managing Member 2578 ENTERPRISE RD, ORANGE CITY, FL, 32763
THOMAS PAUL G Agent 2578 ENTERPRISE RD, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002071 SOUTHERN BUILDING EXPIRED 2011-01-04 2016-12-31 - 723 MORRISSEY DR, APT 10121, ORANGE CITY, FL, 32763
G10000117485 SOUTHERN BUILDING COMPANY LLC EXPIRED 2010-12-22 2015-12-31 - 723 MORRISSEY DR, APT 10121, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-23 2578 ENTERPRISE RD, SUITE 133, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 2578 ENTERPRISE RD, SUITE 133, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 2578 ENTERPRISE RD, SUITE 133, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2012-01-09 THOMAS, PAUL G -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-04
AMENDED ANNUAL REPORT 2013-07-17
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-04
Reg. Agent Resignation 2010-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State