Entity Name: | CANBONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Dec 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Oct 2021 (3 years ago) |
Document Number: | L09000116777 |
FEI/EIN Number | 271594406 |
Address: | 2106 GUNN HIGHWAY, ODESSA, FL, 33556, US |
Mail Address: | 2106 GUNN HIGHWAY, ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Freidinger Ted L | Agent | 34921 US 19, Suite 150, Palm Harbor, FL, 34684 |
Name | Role | Address |
---|---|---|
CANDILORO ROBERT C | Managing Member | 2106 Gunn Hwy, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
CANDILORO SUSAN M | Authorized Member | 2106 GUNN HIGHWAY, ODESSA, FL, 33556 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000062083 | TRI-COUNTY RENTALS | ACTIVE | 2021-05-05 | 2026-12-31 | No data | 2106 GUNN HWY, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-10-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 34921 US 19, Suite 150, Palm Harbor, FL 34684 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | Freidinger, Ted L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-10 | 2106 GUNN HIGHWAY, ODESSA, FL 33556 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-10 | 2106 GUNN HIGHWAY, ODESSA, FL 33556 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000732860 | TERMINATED | 1000000294736 | PASCO | 2012-10-17 | 2022-10-25 | $ 326.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-11 |
LC Amendment | 2021-10-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State