Search icon

CANTON CENTER ASSOCIATES, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: CANTON CENTER ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANTON CENTER ASSOCIATES, L.L.C. 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L99000005411
FEI/EIN Number 112886114

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

Address: 43 WEBSTER AVENUE, BROOKLYN, NY, 11230, US
Mail Address: 43 WEBSTER AVENUE, BROOKLYN, NY, 11230, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CANTON CENTER ASSOCIATES, L.L.C., NEW YORK 3568229 NEW YORK

Key Officers & Management

Name Role Address
STEINBERG MOSHE Manager 43 WEBSTER AVENUE, BROOKLYN, NY, 11230
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 43 WEBSTER AVENUE, BROOKLYN, NY 11230 -
REINSTATEMENT 2015-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-04-22 NRAI Services, Inc. -
CHANGE OF MAILING ADDRESS 2015-04-22 43 WEBSTER AVENUE, BROOKLYN, NY 11230 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-10-03 - -
REINSTATEMENT 2001-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
REINSTATEMENT 2015-04-22
LC Amendment 2007-10-03
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-09
LIMITED LIABILITY CORPORATION 2003-02-17
ANNUAL REPORT 2002-10-09
ANNUAL REPORT 2001-11-07
Florida Limited Liabilites 1999-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State