Entity Name: | CANAL STREET PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANAL STREET PROPERTIES 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: | 08 Aug 2011 (14 years ago) |
Document Number: | L11000091448 |
FEI/EIN Number |
452967302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 524 CANAL STREET, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 524 Canal Street, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS PHILLIP L | Managing Member | 4514 VANKLEECK DRIVE, NEW SMYRNA BEACH, FL, 32169 |
TIMKO JEFFREY | Managing Member | 522 S ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169 |
CADY MICHAEL | Managing Member | 10 WINDING CREEK WAY, ORMOND BEACH, FL, 32174 |
BARBER KEVIN | Managing Member | 6249 TURTLEMOUND RD, NEW SMYRNA BEACH, FL, 32169 |
STEPHENS PHILLIP L | Agent | 4514 Van Kleeck Dr., NEW SMYRNA BEACH, FL, 32169 |
McDonald David Z | Managing Member | 2275 TURNBULL BAY RD, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 524 CANAL STREET, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 524 CANAL STREET, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 4514 Van Kleeck Dr., NEW SMYRNA BEACH, FL 32169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State