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. |
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 |
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 |
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 |
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 | - | - |
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 |
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