Search icon

CORREA CANTARELA LLC - Florida Company Profile

Company Details

Entity Name: CORREA CANTARELA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORREA CANTARELA 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: 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: 24 Sep 2014 (11 years ago)
Document Number: L14000150065
FEI/EIN Number 38-3944105

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

Address: 353 MIRACLE STIRP PWKY SW, FORT WALTON BEACH, FL, 32548, US
Mail Address: 353 MIRACLE STIRP PWKY SW, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTARELA RAPHAEL C President 82 Pine Ridge Trce, DESTIN, FL, 32541
Carlos Joimar R Vice President 370 Whitman Way, Freeport, FL, 32439
CANTARELA RAPHAEL C Agent 82 Pine Ridge Trce, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000069810 NORTHWEST COUNTERTOPS ACTIVE 2021-05-22 2026-12-31 - 727 LEGION DR, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 353 MIRACLE STIRP PWKY SW, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2023-04-30 353 MIRACLE STIRP PWKY SW, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2023-04-30 CANTARELA, RAPHAEL CORREA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 82 Pine Ridge Trce, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State