Search icon

CANOPY HOTEL LENDERS, LLC - Florida Company Profile

Company Details

Entity Name: CANOPY HOTEL LENDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANOPY HOTEL LENDERS, 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: 11 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (5 months ago)
Document Number: L15000155453
FEI/EIN Number 47-5106660

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

Address: 255 ALHAMBRA CIRCLE, SUITE 760, CORAL GABLES, FL, 33134
Mail Address: 255 ALHAMBRA CIRCLE, SUITE 760, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1918334 255 ALHAMBRA CIRCLE SUITE 760, CORAL GABLES, FL, 33134 255 ALHAMBRA CIRCLE SUITE 760, CORAL GABLES, FL, 33134 305.500.9998

Filings since 2022-03-30

Form type D
File number 021-439603
Filing date 2022-03-30
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
DEB5 DEVELOPMENT, LLC Manager -
RODRIGUEZ CARLOS J Manager 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
CHANGE OF MAILING ADDRESS 2024-10-29 255 ALHAMBRA CIRCLE, SUITE 760, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-10-29 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 1201 Hays Street, Tallahassee, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State