Search icon

CANIZIO MARINE CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: CANIZIO MARINE CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANIZIO MARINE CONCEPTS 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: 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: 27 Feb 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L12000027735
FEI/EIN Number 454644851

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 635 GATOR DRIVE SUITE D, LANTANA, FL, 33462, US
Mail Address: 261 GLENEAGLES DRIVE, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILEANA PAAN-CANIZIO Chief Executive Officer 261 GLENEAGLES DRIVE, ATLANTIS, FL, 33462
ILEANA PAAN-CANIZIO Agent 635 GATOR DRIVE SUITE D, LANTANA, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020283 XTREME MARINE & MOTORSPORTS ACTIVE 2012-02-28 2027-12-31 - 635 GATOR DR, STE D, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-03-25 - -
LC AMENDMENT 2024-03-25 - -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000591842 TERMINATED 1000000967476 PALM BEACH 2023-10-26 2043-12-06 $ 5,241.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000025181 TERMINATED 1000000729630 PALM BEACH 2016-12-14 2037-01-13 $ 578.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
CORLCDSMEM 2024-03-25
LC Amendment 2024-03-25
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6742768100 2020-07-22 0455 PPP 261 GLENEAGLES DR, ATLANTIS, FL, 33462-1117
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58
Loan Approval Amount (current) 58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIS, PALM BEACH, FL, 33462-1117
Project Congressional District FL-22
Number of Employees 3
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State