Entity Name: | CANSOL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANSOL 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: |
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: | 28 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000050410 |
FEI/EIN Number |
383840424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20505 E Country Club Dr, Apt 538, Aventura, FL, 33180, US |
Mail Address: | 20505 E Country Club Dr, Apt 538, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTON EDDIE | Manager | 20505 E Country Club Dr, Aventura, FL, 33180 |
CCS REPRESENTATIVES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-29 | 20505 E Country Club Dr, Apt 538, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-29 | 20200 W Dixie Hwy Ste 707, Miami, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-09-29 | 20505 E Country Club Dr, Apt 538, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | CCS REPRESENTATIVES LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000851534 | ACTIVE | 1000000621581 | MIAMI-DADE | 2014-05-19 | 2034-08-01 | $ 3,643.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
AMENDED ANNUAL REPORT | 2013-07-24 |
AMENDED ANNUAL REPORT | 2013-07-09 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State