Entity Name: | MEAN CANARY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L07000055449 |
FEI/EIN Number | 260247328 |
Address: | 657 Silver Birch Place, Longwood, FL, 32750, US |
Mail Address: | 657 Silver Birch Place, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHYNE JAMIESON S | Agent | 657 Silver Birch Place, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
KULDIP ALDEN | Managing Member | 10955 High Bush Court, Orlando, FL, 32825 |
HALL ELLIOTT R | Managing Member | 3507 SW 1 ave, Miami, FL, 33145 |
RHYNE JAMIESON S | Managing Member | 657 Silver Birch Place, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 657 Silver Birch Place, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 657 Silver Birch Place, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-16 | 657 Silver Birch Place, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-22 | RHYNE, JAMIESON S | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-18 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-05-22 |
Florida Limited Liability | 2007-05-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State