Search icon

CANVAS AND CANDLE LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: CANVAS AND CANDLE LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANVAS AND CANDLE LIMITED LIABILITY COMPANY 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: 10 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Sep 2021 (4 years ago)
Document Number: L08000003597
FEI/EIN Number 262044037

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

Address: 1046 NE 44th ST, CAPE CORAL, FL, 33909, US
Mail Address: 1046 NE 44th ST, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANTLEY GEORGE B Manager 1046 NE 44th ST, CAPE CORAL, FL, 339096144
BRANTLEY KAREN L Manager 1046 NE 44th ST, CAPE CORAL, FL, 339096144
BRANTLEY GEORGE B Agent 1046 NE 44th ST, CAPE CORAL, FL, 339096144

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-09-22 CANVAS AND CANDLE LIMITED LIABILITY COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-02-02 1046 NE 44th ST, CAPE CORAL, FL 33909-6144 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 1046 NE 44th ST, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2019-10-23 1046 NE 44th ST, CAPE CORAL, FL 33909 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-07
LC Amendment and Name Change 2021-09-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State