Search icon

CROW'S NEST CANVAS LLC - Florida Company Profile

Company Details

Entity Name: CROW'S NEST CANVAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROW'S NEST CANVAS 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: 04 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: L11000027808
FEI/EIN Number NOT APPLICABLE

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

Address: 9040 Bridge rd, HOBE SOUND, FL, 33455, US
Mail Address: 10620 SE GOMEZ AVE, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANARO SANDRA Manager 10620 SE Gomez Ave, HOBE SOUND, FL, 33455
PANARO SANDRA J Agent 10620 Se Gomez ave, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 10620 Se Gomez ave, HOBE SOUND, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 9040 Bridge rd, HOBE SOUND, FL 33455 -
REINSTATEMENT 2016-11-17 - -
CHANGE OF MAILING ADDRESS 2016-11-17 9040 Bridge rd, HOBE SOUND, FL 33455 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-10 - -
REGISTERED AGENT NAME CHANGED 2015-09-10 PANARO, SANDRA Jo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State