Entity Name: | CANCAST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 May 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L15000079690 |
FEI/EIN Number | 47-3980034 |
Address: | 799 CRANDON BLVD., #307, KEY BISCAYNE, FL, 33149 |
Mail Address: | 799 CRANDON BLVD., #307, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CIO MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
CANCIO JOSE A | Manager | 799 CRANDON BLVD. #307, KEY BISCAYNE, FL, 33149 |
CANCIO MARIANA V | Manager | 799 CRANDON BLVD. #307, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 150 SE 2nd. Avenue, 1408, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-01 |
AMENDED ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2016-02-08 |
Florida Limited Liability | 2015-05-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State