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