Search icon

CANOPY 360 WEALTH, LLC

Company Details

Entity Name: CANOPY 360 WEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: L17000184882
FEI/EIN Number 82-2635786
Address: 104 SE 1st Avenue, OCALA, FL, 34471, US
Mail Address: 104 SE 1st Avenue, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANOPY 360 WEALTH, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 822635786 2024-05-02 CANOPY 360 WEALTH, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541211
Sponsor’s telephone number 3523691120
Plan sponsor’s address 104 SE 1ST AVENUE, SUITE B, OCALA, FL, 34471
CANOPY 360 WEALTH, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 822635786 2023-07-30 CANOPY 360 WEALTH, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541211
Sponsor’s telephone number 3523691120
Plan sponsor’s address 112 E. FORT KING STREET, OCALA, FL, 34471

Agent

Name Role Address
LINDSAY RUSSELL C Agent 2111 SE 25TH STREET, OCALA, FL, 34471

Manager

Name Role Address
LINDSAY RUSSELL C Manager 2111 SE 25TH STREET, OCALA, FL, 34471
POWERS LANCE M Manager 9060 SW 14th Avenue, OCALA, FL, 34476
LOSITO JAMIE G Manager 4302 SE 8th Ave, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091444 CANOPY 360 EXPIRED 2018-08-16 2023-12-31 No data 112 EAST FORT KING STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 104 SE 1st Avenue, Suite B, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2023-02-27 104 SE 1st Avenue, Suite B, OCALA, FL 34471 No data
LC AMENDMENT AND NAME CHANGE 2018-05-25 CANOPY 360 WEALTH, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State