Search icon

CANIS MAJOR, LLC - Florida Company Profile

Company Details

Entity Name: CANIS MAJOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANIS MAJOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: L10000055687
FEI/EIN Number 272647853

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

Address: 4660 Torrey Pines Court, Estero, FL, 33928, US
Mail Address: 4660 Torrey Pines Court, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunter Jacob H Managing Member 21544 Durden Rd., Trilby, FL, 33593
Hunter John CIII Managing Member 269 Barefoot Beach Blvd, Bonita Springs, FL, 34134
Hunter Evan R Managing Member 5017 Highland Rd, Minnetonka, MN, 55345
Hunter Jacob H Agent 21544 Durden Rd, Trilby, FL, 33593

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063536 THE DOG STAR TAVERN EXPIRED 2010-07-09 2015-12-31 - 1705 BLUE HERON LANE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 4660 Torrey Pines Court, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2024-04-13 4660 Torrey Pines Court, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-13 21544 Durden Rd, Trilby, FL 33593 -
REINSTATEMENT 2015-05-13 - -
REGISTERED AGENT NAME CHANGED 2015-05-13 Hunter, Jacob H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-09-17 - -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-07-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000515318 ACTIVE 1000000672770 NASSAU 2015-04-17 2035-04-27 $ 8,742.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State