Entity Name: | NYSA CANE CORSO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NYSA CANE CORSO 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: | 13 Jan 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Aug 2014 (11 years ago) |
Document Number: | L14000006742 |
FEI/EIN Number |
46-4523336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 Sabal Palm lane, Punta Gorda, FL, 33982, US |
Mail Address: | 5800 Sabal Palm lane, Punta Gorda, FL, 33982, US |
ZIP code: | 33982 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roderiques Marie | Auth | 5800 Sabal Palm lane, Punta Gorda, FL, 33982 |
RODERIQUES MARIE A | Agent | 5800 Sabal Palm lane, Punta Gorda, FL, 33982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112818 | THE ARTISAN'S KITCHEN | EXPIRED | 2015-11-05 | 2020-12-31 | - | 1830 LONGWOOD LAKE MARY RD STE. 1000, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-27 | 5800 Sabal Palm lane, Punta Gorda, FL 33982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 5800 Sabal Palm lane, Punta Gorda, FL 33982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 5800 Sabal Palm lane, Punta Gorda, FL 33982 | - |
LC NAME CHANGE | 2014-08-18 | NYSA CANE CORSO LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State