Search icon

418 CANAL STREET, LLC - Florida Company Profile

Company Details

Entity Name: 418 CANAL STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

418 CANAL STREET, 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: 14 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: L13000160568
FEI/EIN Number 87-1315917

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

Address: 418 CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 2650 N. Dixie Fwy, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON JAMES C Managing Member 2650 N. DIXIE FWY, NEW SMYRNA BEACH, FL, 32168
PETERSON MATTHEW E Managing Member 2650 N. DIXIE FWY, NEW SMYRNA BEACH, FL, 32168
PETERSON James C Agent 2650 N. DIXIE FWY, 2ND FLOOR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 2650 N. DIXIE FWY, 2ND FLOOR, NEW SMYRNA BEACH, FL 32168 -
LC STMNT OF RA/RO CHG 2023-09-12 - -
CHANGE OF MAILING ADDRESS 2023-09-06 418 CANAL ST, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2021-05-13 - -
REGISTERED AGENT NAME CHANGED 2021-05-13 PETERSON, James C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CONVERSION 2013-11-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000092746. CONVERSION NUMBER 900000136039

Documents

Name Date
ANNUAL REPORT 2024-03-04
CORLCRACHG 2023-09-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-05-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State