Entity Name: | CANADA DRY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANADA DRY INVESTMENTS, 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. |
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: | 21 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L08000070077 |
FEI/EIN Number |
770722943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 E. LONG LAKE ROAD, 204, TROY, MI, 48085 |
Mail Address: | 55 E. LONG LAKE ROAD, 204, TROY, MI, 48085 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLSELLI REMO | Managing Member | 55 E. LONG LAKE ROAD, #204, TROY, MI, 48085 |
POLSELLI REMO | Agent | 7557 W. SAND LAKE, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08206900141 | QUALITY SUITES UNIVERSAL HOTEL | EXPIRED | 2008-07-24 | 2013-12-31 | - | 8202 WILES ROAD #114, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-03 | POLSELLI, REMO | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-03 | 7557 W. SAND LAKE, #156, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-01 | 55 E. LONG LAKE ROAD, 204, TROY, MI 48085 | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 55 E. LONG LAKE ROAD, 204, TROY, MI 48085 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000271366 | ACTIVE | 1000000211017 | ORANGE | 2011-04-13 | 2031-05-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000271341 | ACTIVE | 1000000211014 | ORANGE | 2011-04-12 | 2031-05-04 | $ 44,629.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000172574 | ACTIVE | 1000000127887 | ORANGE | 2009-06-23 | 2030-02-16 | $ 32,779.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
Reg. Agent Change | 2012-02-03 |
Reg. Agent Resignation | 2011-10-24 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-01 |
Florida Limited Liability | 2008-07-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State