Search icon

CANADA DRY INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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