Search icon

SHALOM CANAAN 12 LLC - Florida Company Profile

Company Details

Entity Name: SHALOM CANAAN 12 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHALOM CANAAN 12 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: 01 Oct 2018 (7 years ago)
Document Number: L18000232420
FEI/EIN Number 36-4911733

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

Mail Address: 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US
Address: 9028 EGRET MILLS TER, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDINI ROGERIO Manager 9028 EGRET MILLS TER, KISSIMMEE, FL, 34747
M TURCATO PARDINI MIRNA Manager 9028 EGRET MILLS TER, KISSIMMEE, FL, 34747
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 9028 EGRET MILLS TER, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2025-02-14 9028 EGRET MILLS TER, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2025-02-14 LARSON ACCOUNTING GROUP -
CHANGE OF MAILING ADDRESS 2024-04-04 8144 SUN PALM DR, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 8144 SUN PALM DR, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2023-04-26 INTERNATIONAL DIVISION BY LARSON LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State