Search icon

CANELA SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

form 5500

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
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 2024-05-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CANELA SERVICES 401(K) PLAN 2022 812134555 2023-05-27 CANELA SERVICES LLC 0
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48092
Loan Approval Amount (current) 48092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33301-2883
Project Congressional District FL-23
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48355.52
Forgiveness Paid Date 2021-09-01
5891627303 2020-04-30 0455 PPP 333 LAS OLAS WAY STE 313, FT LAUDERDALE, FL, 33301-2883
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48092
Loan Approval Amount (current) 48092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33301-2883
Project Congressional District FL-23
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48487.28
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State