Entity Name: | CANELLE IMMOBILIER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANELLE IMMOBILIER 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: | 13 Dec 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000139640 |
FEI/EIN Number |
46-2512947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11381 ORANGE GROVE BLVD, WEST PALM BEACH, FL, 33411, US |
Mail Address: | 11381 ORANGE GROVE BLVD, WEST PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENELLE BERNARD | Managing Member | 14 RUE NGOC CHU VAN, VAL PLAISANCE, NOUMEA, FR, 98800 |
GENELLE MARIE | Managing Member | 14 RUE NGOC CHU VAN, VAL PLAISANCE, NOUMEA, FR, 98800 |
GONZALEZ LEAH | Manager | 11381 ORANGE GROVE BLVD, WEST PALM BEACH, FL, 33411 |
GONZALEZ LEAH | Agent | 11381 ORANGE GROVE BLVD, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2018-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | GONZALEZ, LEAH | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 11381 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2017-01-07 | 11381 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-07 | 11381 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-01-07 |
LC Amendment | 2018-11-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State