Search icon

SOCIETE CANCALE LLC. - Florida Company Profile

Company Details

Entity Name: SOCIETE CANCALE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCIETE CANCALE 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: 11 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000053601
FEI/EIN Number 462566262

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

Address: 75 VALENCIA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 75 VALENCIA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI MARIA MERCEDES Manager 75 VALENCIA AVENUE, CORAL GABLES, FL, 33134
MANCINI DE CAMPBELL LAURA Manager 75 VALENCIA AVENUE, CORAL GABLES, FL, 33134
MONAHAN ROARK RCPA Agent 75 VALENCIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-09-19 - -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 MONAHAN, ROARK R, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 75 VALENCIA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 75 VALENCIA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-04-14 75 VALENCIA AVENUE, CORAL GABLES, FL 33134 -
LC ARTICLE OF CORRECTION 2013-04-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
LC Amendment 2018-09-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14
LC Article of Correction 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State