Search icon

CANDIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CANDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANDIA 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: 22 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L15000161330
FEI/EIN Number 47-5203054

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

Address: 2055 WILTON DRIVE, WILTON MANORS, FL, 33305, US
Mail Address: 2055 WILTON DRIVE, WILTON MANOR, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M&M RA SERVICES, LLC Agent -
PAPPAS GEORGE Manager 2055 WILTON DRIVE, WILTON MANOR, FL, 33305
PAPACHRISTOPOULOS EFSTRATIOS Authorized Member 2055 WILTON DRIVE, WILTON MANOR, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058176 CIAO CUCINA AND BAR EXPIRED 2016-06-13 2021-12-31 - 4443 LYONS ROAD STE D104, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2055 WILTON DRIVE, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 2020-06-16 M&M RA SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 3001 SW 3rd Ave, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-04-25 2055 WILTON DRIVE, WILTON MANORS, FL 33305 -
LC AMENDMENT 2016-12-12 - -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
LC Amendment 2016-12-12
REINSTATEMENT 2016-12-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State