Search icon

LAND OF CANAAN, LLC - Florida Company Profile

Company Details

Entity Name: LAND OF CANAAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND OF CANAAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L06000027301
FEI/EIN Number 204483736

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

Address: 5900 NW 44th st, Apt 411, Lauderhill, FL, 33319, US
Mail Address: 5900 NW 44th st, Apt 411, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zollicoffer Denise Manager 5900 NW 44th st, Lauderhill, FL, 33319
ZOLLICOFFER DENISE A Manager 5900 NW 44th st, Lauderhill, FL, 33319
Zollicoffer Denise Agent 5900 NW 44th st, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 5900 NW 44th st, Apt 411, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 5900 NW 44th st, Apt 411, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-02-27 5900 NW 44th st, Apt 411, Lauderhill, FL 33319 -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 Zollicoffer, Denise -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-20
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State