Search icon

CANOE RIVER VIII, LLC - Florida Company Profile

Company Details

Entity Name: CANOE RIVER VIII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANOE RIVER VIII, 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: 13 Jan 2015 (10 years ago)
Document Number: L15000007133
FEI/EIN Number 35-2524862

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

Address: 1069 AZALEA POINTE DRIVE, PORT ORANGE, FL, 32129, US
Mail Address: P.O. BOX 290096, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMMER AMANDA M Manager 1069 AZALEA POINTE DRIVE, PORT ORANGE, FL, 32129
Schummer Zachary S mana P.O. BOX 290096, PORT ORANGE, FL, 32129
SCHUMMER AMANDA M Agent 1069 AZALEA POINTE DRIVE, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073446 FLORIDA RESTAURANT SUPPLY ACTIVE 2016-07-25 2026-12-31 - PO BOX 290096, PORT ORANGE, FL, 32129
G15000012422 ANDERSON SUPPLY EXPIRED 2015-02-04 2020-12-31 - PO BOX 290096, PORT ORANGE, FL, 32129

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4316958608 2021-03-18 0491 PPS 1069 Azalea Pointe Dr, Port Orange, FL, 32129-4100
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46552
Loan Approval Amount (current) 46552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32129-4100
Project Congressional District FL-07
Number of Employees 10
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46654.16
Forgiveness Paid Date 2021-06-15
4157667305 2020-04-29 0491 PPP 834 S Nova Rd #120, Daytona Beach, FL, 32114-7353
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46800
Loan Approval Amount (current) 46800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-7353
Project Congressional District FL-06
Number of Employees 10
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47296.21
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State