Search icon

CORPORATE SUITES BY CANO'S LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE SUITES BY CANO'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE SUITES BY CANO'S 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: 30 Jul 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L10000080119
FEI/EIN Number 273248162

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

Address: 11301 NW 8TH ST, PLANTATION, FL, 33325, US
Mail Address: 11301 NW 8th St, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO PATRICIA Authorized Member 11301 NW 8th St, Plantation, FL, 33325
CANO MARCO A Authorized Member 11301 NW 8TH ST, PLANTATION, FL, 33325
CANO PATRICIA Agent 11301 NW 8TH ST, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 11301 NW 8TH ST, PLANTATION, FL 33325 -
LC NAME CHANGE 2017-02-06 CORPORATE SUITES BY CANO'S LLC -
LC NAME CHANGE 2015-05-07 CORPORATE SUITES ST PETERSBURG LLC -
LC AMENDMENT AND NAME CHANGE 2014-09-12 APARTMENTS BY THE LAKE L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2014-09-12 11301 NW 8TH ST, PLANTATION, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 11301 NW 8TH ST, PLANTATION, FL 33325 -
REGISTERED AGENT NAME CHANGED 2011-01-05 CANO, PATRICIA -
LC NAME CHANGE 2010-08-11 STREAMLINE APARTMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State