Search icon

CANZ FAMILY LLC - Florida Company Profile

Company Details

Entity Name: CANZ FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANZ FAMILY 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: 02 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: L16000043957
FEI/EIN Number 611845581

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

Address: 1200 Buckhorn Way, ST AUGUSTINE, FL, 32092, US
Mail Address: 1200 BUCKHORN WAY, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBIE GLORIA Authorized Member 1200 BUCKHORN WAY, ST AUGUSTINE, FL, 32092
KALEEL DELORES Authorized Member 29 HANNAH COLE DR, ST AUGUSTINE, FL, 32080
ATALLAH DINA Authorized Member 8145 HUNTERS GROVE, JACKSONVILLE, FL, 32256
OBIE GLORIA Manager 1200 BUCKHORN WAY, ST. AUGUSTINE, FL, 32092
Obie Gloria Agent 1200 BUCKHORN WAY, ST. AUGUSTINE, FL, 32092
SHEPHERD MIRANDA Authorized Member 3233 GORDON ST W, ORNAGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 Obie, Gloria -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1200 Buckhorn Way, ST AUGUSTINE, FL 32092 -
LC AMENDMENT 2021-08-27 - -
CHANGE OF MAILING ADDRESS 2021-08-27 1200 Buckhorn Way, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 1200 BUCKHORN WAY, ST. AUGUSTINE, FL 32092 -
LC AMENDMENT 2018-03-12 - -
LC AMENDMENT 2017-10-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-08
LC Amendment 2021-08-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-22
LC Amendment 2018-03-12
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State