Search icon

MAKITSO AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: MAKITSO AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAKITSO AMERICA, 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: 01 Apr 2014 (11 years ago)
Date of dissolution: 05 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: L14000053454
FEI/EIN Number 46-5274077

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

Address: 216 Warfield Ave., VENICE, FL, 34285, US
Mail Address: 216 Warfield Ave., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAPHANY RALPH Manager 216 Warfield Ave., VENICE, FL, 34285
CANAPHANY RALPH Agent 216 Warfield Ave., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-05 - -
LC DISSOCIATION MEM 2016-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-13 216 Warfield Ave., VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-13 216 Warfield Ave., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2016-05-13 216 Warfield Ave., VENICE, FL 34285 -
LC AMENDMENT AND NAME CHANGE 2015-09-03 MAKITSO AMERICA, LLC -
REGISTERED AGENT NAME CHANGED 2015-09-03 CANAPHANY, RALPH -
MERGER 2014-05-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000140763

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-05
CORLCDSMEM 2016-12-05
AMENDED ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2016-05-13
LC Amendment and Name Change 2015-09-03
ANNUAL REPORT 2015-03-02
Merger 2014-05-05
Florida Limited Liability 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State