Search icon

CANON GATE OF LAKELAND, LLC - Florida Company Profile

Company Details

Entity Name: CANON GATE OF LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANON GATE OF LAKELAND, 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: 08 May 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: L08000046126
FEI/EIN Number 267925671

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

Address: 3017 Pine Club Drive, PLANT CITY, FL, 33566, US
Mail Address: 3017 Pine Club Drive, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SUE J Manager 3017 Pine Club Drive, PLANT CITY, FL, 33566
Bugarin Christen Auth 712 Webster St., Nashville, FL, 37221
Jones Matthew Auth 2310 Fairmount Ave, Lakeland, FL, 33803
JONES Sue J Agent 3017 Pine Club Drive, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 JONES, Sue Jean -
LC STMNT OF RA/RO CHG 2017-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 3017 Pine Club Drive, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2017-01-30 3017 Pine Club Drive, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 3017 Pine Club Drive, PLANT CITY, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-13
CORLCRACHG 2017-01-30
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State