Search icon

CANADA & ASSOCIATES OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CANADA & ASSOCIATES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANADA & ASSOCIATES OF 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: 03 Apr 2007 (18 years ago)
Document Number: L07000036626
FEI/EIN Number 510628530

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

Address: 4851 Tamiami Trail N, NAPLES, FL, 34103, US
Mail Address: 4851 Tamiami Trail N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANADA MARGUERITE President 4851 Tamiami Trail N, NAPLES, FL, 34103
CANADA ARTHUR Vice President 4851 Tamiami Trail N, NAPLES, FL, 34103
CANADA MARGUERITE Treasurer 4851 Tamiami Trail N, NAPLES, FL, 34103
CANADA ARTHUR L Agent 4851 Tamiami Trail N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 501 Goodlette Road N., Suite D100, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-01-12 501 Goodlette Road N., Suite D100, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 501 Goodlette Road N., Suite D100, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4851 Tamiami Trail N, Suite 219, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2017-05-01 4851 Tamiami Trail N, Suite 219, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4851 Tamiami Trail N, Suite 219, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State