Search icon

KANATA FLORIDA, LLC - Florida Company Profile

Company Details

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

KANATA FLORIDA, 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: 20 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2009 (15 years ago)
Document Number: L06000029093
FEI/EIN Number 208290937

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

Address: 2213 Northwest 1st Place, Cape Coral, FL, 33993, US
Mail Address: 2213 Northwest 1st Place, Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benzing Russell Manager 2213 Northwest 1st Place, Cape Coral, FL, 33993
BENZING RUSSELL Agent 2213 Northwest 1st Place, Cape Coral, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022925 KANATA FLORIDA, LLC EXPIRED 2011-03-02 2016-12-31 - 8251 PATHFINDER LOOP, #619, FORT MYERS, FL, 33919
G11000022926 SYMTEX, INC. EXPIRED 2011-03-02 2016-12-31 - 8251 PATHFINDER LOOP, #619, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 2213 Northwest 1st Place, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2022-02-10 2213 Northwest 1st Place, Cape Coral, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 2213 Northwest 1st Place, Cape Coral, FL 33993 -
REGISTERED AGENT NAME CHANGED 2009-10-30 BENZING, RUSSELL -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State