Search icon

CANVAS BACK AWNINGS, LLC - Florida Company Profile

Company Details

Entity Name: CANVAS BACK AWNINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANVAS BACK AWNINGS, 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: 14 Apr 2015 (10 years ago)
Date of dissolution: 26 Nov 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2024 (4 months ago)
Document Number: L15000065230
FEI/EIN Number 35-2256774

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

Address: 3407 N W street, Pensacola, FL, 32505, US
Mail Address: 4771 Bayou Blvd., Pensacola, FL, 32503, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS ANTONIO T Managing Member 4771 Bayou Blvd., Pensacola, FL, 32503
Lewis Antonio Sr. Agent 4771 Bayou Blvd., Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 3407 N W street, Pensacola, FL 32505 -
REINSTATEMENT 2023-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-07 Lewis, Antonio, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 4771 Bayou Blvd., #187, Pensacola, FL 32503 -
REINSTATEMENT 2019-01-10 - -
CHANGE OF MAILING ADDRESS 2019-01-10 3407 N W street, Pensacola, FL 32505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-26
ANNUAL REPORT 2024-01-15
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-01-10
Reg. Agent Resignation 2018-07-02
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State