Search icon

CANA RETAIL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CANA RETAIL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANA RETAIL SERVICES, 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: 24 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000084100
FEI/EIN Number 205913151

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

Address: 13310 N. 56TH STREET, TEMPLE TERRACE, FL, 33617, US
Mail Address: 13310 N 56th Street, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALD WU INVESTMENT, INC. Managing Member 16922 CANDELEDA DE AVILA, TAMPA, FL, 33613
DAVID WU INVESTMENT, INC. Managing Member 1105 MARQUINA DE AVILA, TAMPA, FL, 33613
KC INTERNATIONAL CONSULTING, LLC Managing Member -
MILLBROOK INVESTMENTS, LLC Managing Member -
SEXTON WANDA R Agent 13310 N. 56TH STREET, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-18 13310 N. 56TH STREET, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2015-06-18 13310 N. 56TH STREET, TEMPLE TERRACE, FL 33617 -
REINSTATEMENT 2013-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 SEXTON, WANDA RA -

Documents

Name Date
ANNUAL REPORT 2015-06-18
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-01-31
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-23
Florida Limited Liability 2006-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State