Search icon

CANOPY ROAD RETAIL, LLC - Florida Company Profile

Company Details

Entity Name: CANOPY ROAD RETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANOPY ROAD RETAIL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000288584
FEI/EIN Number 83-3042018

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

Address: 8830 Beacon Lakes Dr, #108, Tampa, FL, 33615, US
Mail Address: 8830 Beacon Lakes Dr, #108, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYRILLE CHRISTOPHER Manager 8830 BEACON LAKES DR, #108, TAMPA, FL, 33615
Cyrille Christopher C Agent 6815 INTERBAY BLVD, TAMPA, FL, 33616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157795 CANOPY ROAD STYLING ACTIVE 2020-12-12 2025-12-31 - 540 CARILLON PKWY, 1022, SAINT PETERSBURG, FL, 33716
G19000009971 CANOPY ROAD EXPIRED 2019-01-19 2024-12-31 - 8830 BEACON LAKES DR #108, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 8830 Beacon Lakes Dr, #108, Tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2022-11-02 8830 Beacon Lakes Dr, #108, Tampa, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 6815 INTERBAY BLVD, APT. 9, TAMPA, FL 33616 -
REINSTATEMENT 2020-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-19 Cyrille, Christopher Christ -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-12-05
ANNUAL REPORT 2019-01-19
Florida Limited Liability 2018-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State