Search icon

CANADOO LLC - Florida Company Profile

Company Details

Entity Name: CANADOO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CANADOO 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: 21 Jun 2012 (13 years ago)
Document Number: L12000082065
FEI/EIN Number 99-0377922

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

Address: c/o GRAYSTONE REAL ESTATE, 3001 N ROCKY PT DR E, Suite 200, TAMPA, FL 33607
Mail Address: c/o GRAYSTONE REAL ESTATE, 3001 N ROCKY PT DR E, Suite 200, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson, Daniel F. Agent 31940 US Hwy 19 North, Palm Harbor, FL 34684
DUTTO, BRUNO Managing Member c/o GRAYSTONE REAL ESTATE, 3001 N ROCKY PT DR E Suite 200 TAMPA, FL 33607
CANAVERO, PAOLA Manager c/o GRAYSTONE REAL ESTATE, 3001 N ROCKY PT DR E Suite 200 TAMPA, FL 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 c/o GRAYSTONE REAL ESTATE, 3001 N ROCKY PT DR E, Suite 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-01-22 c/o GRAYSTONE REAL ESTATE, 3001 N ROCKY PT DR E, Suite 200, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2014-01-08 Johnson, Daniel F. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 31940 US Hwy 19 North, Palm Harbor, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State