Search icon

CARIBBEAN CANVAS AND UPHOLSTERY LLC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN CANVAS AND UPHOLSTERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN CANVAS AND UPHOLSTERY 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000024156
FEI/EIN Number 46-4826907

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

Address: 10229 isle wynd ct, boyton bch, FL, 33437, US
Mail Address: 412 ne river drive, deerfield bch, FL, 33441, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES JERRY Authorized Member 10229 isle wynd ct, boyton bch, FL, 33437
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-12-08 10229 isle wynd ct, boyton bch, FL 33437 -
REINSTATEMENT 2016-12-08 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 10229 isle wynd ct, boyton bch, FL 33437 -
LC AMENDMENT 2014-05-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000513160 TERMINATED 1000000755734 BROWARD 2017-08-28 2037-08-31 $ 8,870.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-02-21
REINSTATEMENT 2016-12-08
ANNUAL REPORT 2015-04-10
LC Amendment 2014-05-30
Florida Limited Liability 2014-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State