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. |
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 |
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 |
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 | - | - |
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