Entity Name: | CANUSA FOOD SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANUSA FOOD SERVICES, 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: | 17 Nov 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L11000131157 |
FEI/EIN Number |
453833758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10493 Stringfellow Road, St James City, FL, 33956, US |
Mail Address: | 2104 Del Prado Blvd S, CAPE CORAL, FL, 33990, US |
ZIP code: | 33956 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRMANN GAIL F | Managing Member | 2104 Del Prado Blvd S, CAPE CORAL, FL, 33990 |
Herrmann Gail F | Agent | 2104 Del Prado Blvd S, CAPE CORAL, FL, 33990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000045371 | PINE ISLAND DAIRY QUEEN | EXPIRED | 2012-05-15 | 2017-12-31 | - | 217 NW 26TH PLACE, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 10493 Stringfellow Road, St James City, FL 33956 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 10493 Stringfellow Road, St James City, FL 33956 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 2104 Del Prado Blvd S, Suite 3, CAPE CORAL, FL 33990 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-09 | Herrmann, Gail F | - |
LC AMENDMENT | 2012-08-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000440743 | ACTIVE | 1000000779873 | LEE | 2018-04-12 | 2038-06-27 | $ 10,522.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J15000654604 | ACTIVE | 1000000678741 | LEE | 2015-05-29 | 2035-06-11 | $ 16,654.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-09-09 |
DEBIT MEMO# 015625-P | 2015-08-05 |
ANNUAL REPORT [CANCELLED] | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
LC Amendment | 2012-08-02 |
ANNUAL REPORT | 2012-04-26 |
Florida Limited Liability | 2011-11-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State