Search icon

CANTON PARK FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: CANTON PARK FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANTON PARK FINANCIAL, 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: 01 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000110856
FEI/EIN Number 261459080

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

Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
Mail Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS GENE Manager 700 West Morse Boulevard, Winter Park, FL, 32789
SCIARRINO MICHAEL Manager 200 E. Canton Avenue, WINTER PARK, FL, 32789
WKN FINANCIAL RESOURCES, LLC Member -
CS SUNBIZ, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2015-04-15 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-02-05 CS SUNBIZ, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-25
LC Amendment 2015-05-05
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-07
AMENDED ANNUAL REPORT 2013-12-02
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State