Search icon

CANUSA FOOD SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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