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. |
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 |
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 |
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 |
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