Entity Name: | CANELA SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANELA SERVICES 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. |
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: | 04 Apr 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Dec 2016 (8 years ago) |
Document Number: | L16000066675 |
FEI/EIN Number |
81-2134555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 E Las Olas Blvd, FL 2, Fort Lauderdale, FL, 33301, US |
Mail Address: | 1800 E Las Olas Blvd, FL 2, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CANELA SERVICES 401(K) PLAN | 2023 | 812134555 | 2024-05-03 | CANELA SERVICES LLC | 12 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-03 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541219 |
Sponsor’s telephone number | 9543951225 |
Plan sponsor’s address | 1800 E LAS OLAS BLVD, FL 2, FORT LAUDERDALE, FL, 33301 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Parthemer Aaron R | Manager | 1800 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Parthemer Laura D | Manager | 1800 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Parthemer Aaron RManager | Agent | 1800 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000054914 | PMG PRIVATE CFO SERVICES | ACTIVE | 2023-05-01 | 2028-12-31 | - | 1800 E LAS OLAS BLVD FL 2, FORT LAUDERDALE, FL, 33301 |
G17000047388 | PMG PRIVATE CFO SERVICES | EXPIRED | 2017-05-01 | 2022-12-31 | - | 333 LAS OLAS WAY, CU4 SUITE 402, FORT LAUDERDALE, FL, 33301 |
G17000019436 | PMG ATHLETE CFO SERVICES | EXPIRED | 2017-02-22 | 2022-12-31 | - | 333 LAS OLAS WAY, CU 4, 402, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-26 | 1800 E Las Olas Blvd, FL 2, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-11-26 | 1800 E Las Olas Blvd, FL 2, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-26 | 1800 E Las Olas Blvd, FL 2, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-03 | Parthemer, Aaron R, Manager | - |
LC AMENDMENT | 2016-12-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-11-26 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-22 |
LC Amendment | 2016-12-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6747088401 | 2021-02-10 | 0455 | PPS | 333 Las Olas Way Ste 313, Ft Lauderdale, FL, 33301-2883 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5891627303 | 2020-04-30 | 0455 | PPP | 333 LAS OLAS WAY STE 313, FT LAUDERDALE, FL, 33301-2883 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State