Search icon

CANAVERAL LEGAL GROUP, P.L. - Florida Company Profile

Company Details

Entity Name: CANAVERAL LEGAL GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANAVERAL LEGAL GROUP, P.L. 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: 14 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2023 (a year ago)
Document Number: L13000144278
FEI/EIN Number 46-4133900

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

Address: 8530 N Wickham Rd, Melbourne, FL, 32940, US
Mail Address: 8530 N Wickham Rd, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REECE CARLA Manager 8530 N Wickham Rd, Melbourne, FL, 32940
REECE CARLA Agent 8530 N Wickham Rd, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137825 BREVARD EVICTION LAWYER EXPIRED 2016-12-22 2021-12-31 - 700 N. WICKHAM RD., SUITE 110, MELBOURNE, FL, 32935
G16000137827 CANAVERAL LEGAL EXPIRED 2016-12-22 2021-12-31 - 700 N. WICKHAM RD., SUITE 110, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8530 N Wickham Rd, Ste 112-406, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2024-04-30 8530 N Wickham Rd, Ste 112-406, Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8530 N Wickham Rd, Ste 112-406, Melbourne, FL 32940 -
REINSTATEMENT 2023-12-17 - -
REGISTERED AGENT NAME CHANGED 2023-12-17 REECE, CARLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-17
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State