Search icon

SR CANAL RENTAL, LLC - Florida Company Profile

Company Details

Entity Name: SR CANAL RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR CANAL RENTAL, 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000011950
FEI/EIN Number 273540228

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

Address: 4707 SE 47TH TER, CAPE CORAL, FL, 33904, US
Mail Address: c/o Altmaire BP40652 Fare Tony, 98713 Papeete,, Tahiti, Fr, FR
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUIN REMY Managing Member c/o Altmaire BP40652 Fare Tony, Tahiti, Fr
BOUIN SYLVIE Managing Member c/o Altmaire BP40652 Fare Tony, Tahiti, Fr
MILOFF AUBUCHON REALTY GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-24 4707 SE 47TH TER, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 4707 SE 47TH TER, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 4707 SE 47TH TER, CAPE CORAL, FL 33904 -
LC STMNT OF RA/RO CHG 2018-07-31 - -
REGISTERED AGENT NAME CHANGED 2018-07-05 MILOFF AUBUCHON REALTY GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
CORLCRACHG 2018-07-31
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State