Search icon

CANUSA PROPERTY MANAGEMENT #1, LLC - Florida Company Profile

Company Details

Entity Name: CANUSA PROPERTY MANAGEMENT #1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANUSA PROPERTY MANAGEMENT #1, 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: 12 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000078179
FEI/EIN Number 45-5528413

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

Address: 144 Newbury Drive, KITCHENER, ON, N2N2N8, CA
Mail Address: 144 Newbury Dr, KITCHENER, ON, N2N2N8, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRMANN GAIL F Managing Member 144 Newbury Drive, KITCHENER, ON, N2N2N
Herrmann Gail F Agent 5721 Compass Court, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 5721 Compass Court, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2021-01-15 144 Newbury Drive, KITCHENER, ONT N2N2N8 CA -
REGISTERED AGENT NAME CHANGED 2021-01-15 Herrmann, Gail F -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 144 Newbury Drive, KITCHENER, ONT N2N2N8 CA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2012-08-02 - -

Documents

Name Date
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-27
LC Amendment 2012-08-02
Florida Limited Liability 2012-06-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State