Search icon

CANWICK DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CANWICK DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANWICK DEVELOPMENT, 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: 23 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000066677
FEI/EIN Number 272972184

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

Address: 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL, 34119, US
Mail Address: 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMIG BOB Vice President 2639 PROFESSIONAL CIRCLE, NAPLES, FL, 34119
STOCK BRIAN K Manager 2639 PROFESSIONAL CIRCLE, NAPLES, FL, 34119
FERRY JOHN Vice President 2639 PROFESSIONAL CIRCLE, NAPLES, FL, 34119
FERRY JOHN Agent 2639 PROFESSIONAL CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 FERRY, JOHN -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2016-04-28 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL 34119 -
LC STMNT OF AUTHORITY 2015-11-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
CORLCAUTH 2015-11-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-22
Florida Limited Liability 2010-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State