Search icon

CANEA SOLUTIONS GROUP LLC - Florida Company Profile

Company Details

Entity Name: CANEA SOLUTIONS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANEA SOLUTIONS GROUP 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: 27 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2016 (9 years ago)
Document Number: L15000092887
FEI/EIN Number 47-4116806

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

Address: 618 E. South Street, Orlando, FL, 32801, US
Mail Address: 618 E. South Street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bjorkhede Per-Olof Member CANEA Partnergroup AB, Gothenburg, SE-4113
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057509 CANEA NORTH AMERICA EXPIRED 2016-06-10 2021-12-31 - 106 HOLMES ST., STAFFORD, VA, 22554

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 618 E. South Street, Suite 500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-04-06 618 E. South Street, Suite 500, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-04-06 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC AMENDMENT 2016-06-07 - -
LC NAME CHANGE 2015-12-23 CANEA SOLUTIONS GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2016-08-17
LC Amendment 2016-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State