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. |
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 |
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 |
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 | - | - |
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