Search icon

DIGITAL CANVAS DESIGN LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL CANVAS DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL CANVAS DESIGN 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: 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: 23 Jan 2014 (11 years ago)
Date of dissolution: 15 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: L14000012394
FEI/EIN Number 46-4624067

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

Address: 13469 ABUTILON LANE, PORT CHARLOTTE, FL, 33981, US
Mail Address: 13435 S. McCall Rd., Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIMONDI JASON President 13435 S. MCCALL RD., PORT CHARLOTTE, FL, 33981
CALDERONE KIMBERLY Vice President 13435 S. MCCALL RD., PORT CHARLOTTE, FL, 33981
RAIMONDI JASON Agent 13469 ABUTILON LANE, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 13469 ABUTILON LANE, PORT CHARLOTTE, FL 33981 -
CHANGE OF MAILING ADDRESS 2020-09-11 13469 ABUTILON LANE, PORT CHARLOTTE, FL 33981 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 13469 ABUTILON LANE, PORT CHARLOTTE, FL 33981 -
REGISTERED AGENT NAME CHANGED 2019-10-15 RAIMONDI, JASON -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-30
Florida Limited Liability 2014-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State