Search icon

CANOPY RED, LLC - Florida Company Profile

Company Details

Entity Name: CANOPY RED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANOPY RED, 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: 28 Aug 2009 (16 years ago)
Date of dissolution: 08 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L09000083369
FEI/EIN Number 263644356

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

Address: 728 Breakers Street, WATERSOUND, FL, 32461, US
Mail Address: 728 Breakers Street, WATERSOUND, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT JOSHUA E Managing Member 6732 Apollo Trail, Tallahassee, FL, 32309
KRAZIT FORREST Managing Member 210 3rd Street West, Bradenton, FL, 34205
SCHMIDT JON A Agent 728 Breakers Street, WATERSOUND, FL, 32461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-08 - -
CHANGE OF MAILING ADDRESS 2017-04-11 728 Breakers Street, WATERSOUND, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 728 Breakers Street, WATERSOUND, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 728 Breakers Street, WATERSOUND, FL 32461 -
REGISTERED AGENT NAME CHANGED 2010-04-24 SCHMIDT, JON A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-08
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State