Search icon

CANVAS TEAS & MORE, LLC - Florida Company Profile

Company Details

Entity Name: CANVAS TEAS & MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANVAS TEAS & MORE, 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: 24 Feb 2017 (8 years ago)
Document Number: L17000044320
FEI/EIN Number 82-0718463

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

Address: 7860 W COMMERCIAL BLVD, #871, LAUDERHILL, FL, 33351, US
Mail Address: 740 S CHRISTOPHER COLUMBUS BLVD, PHILADELPHIA, PA, 19147, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA CHASITY Manager 740 S CHRISTOPHER COLUMBUS BLVD, PHILADELPHIA, PA, 19147
GONZALEZ NELSON J Member 740 S CHRISTOPHER COLUMBUS BLVD, PHILADELPHIA, PA, 19147
FIGUEROA CHASITY T Agent 740 S CHRISTOPHER COLUMBUS BLVD, PHILADELPHIA, FL, 19147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038521 MAGIC VILLAS ACTIVE 2021-03-19 2026-12-31 - 740 S COLUMBUS AVE,UNIT 51, PHILADELPHIA, PA, 19147
G21000028140 MAGIC VILLA ACTIVE 2021-02-27 2026-12-31 - 740 S COLUMBUS AVE,UNIT 51, PHILADELPHIA, PA, 19147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 7860 W COMMERCIAL BLVD, #871, LAUDERHILL, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 740 S CHRISTOPHER COLUMBUS BLVD, UNIT 51, PHILADELPHIA, FL 19147 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-08-22

Date of last update: 01 May 2025

Sources: Florida Department of State