Search icon

CAN DU BOIS, LLC - Florida Company Profile

Company Details

Entity Name: CAN DU BOIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAN DU BOIS, 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: 23 May 2018 (7 years ago)
Date of dissolution: 05 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2025 (2 months ago)
Document Number: L18000129565
FEI/EIN Number 83-0666881

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

Address: 12685 STATE ROAD 24, CEDAR KEY, FL, 32625
Mail Address: P O BOX 125, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKI IAN V Manager 12685 STATE ROAD 24, CEDAR KEY, FL, 32625
NEWELL DARRIN T Manager 12685 STATE ROAD 24, CEDAR KEY, FL, 32625
MAKI IAN V Agent 12685 STATE ROAD 24, CEDAR KEY, FL, 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080054 FIREFLY RESORT COTTAGES EXPIRED 2018-07-25 2023-12-31 - P O BOX 125, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 - -
CHANGE OF MAILING ADDRESS 2021-04-25 12685 STATE ROAD 24, CEDAR KEY, FL 32625 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-30
Florida Limited Liability 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3363118405 2021-02-04 0491 PPS 12685 STATE ROAD 24, CEDAR KEY, FL, 32625
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CEDAR KEY, LEVY, FL, 32625
Project Congressional District FL-02
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4224.5
Forgiveness Paid Date 2021-09-08
3651767301 2020-04-29 0491 PPP 12685 STATE ROAD 24, CEDAR KEY, FL, 32625-4793
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address CEDAR KEY, LEVY, FL, 32625-4793
Project Congressional District FL-03
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3227.29
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State