Search icon

CANNON & ASSOCIATES, LLC

Company Details

Entity Name: CANNON & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 27 Aug 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M03000002862
FEI/EIN Number 562376676
Address: 3030 N Rocky Point Dr. W., Suite 240, Tampa, FL, 33607, US
Mail Address: 3030 N Rocky Point Dr. W., Suite 240, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLARIS GROUP 401(K) PLAN 2017 562376676 2018-06-25 CANNON & ASSOCIATES, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 8138866500
Plan sponsor’s DBA name POLARIS GROUP
Plan sponsor’s address 3030 NORTH ROCKY POINT DRIVE, SUITE 240, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing CHUCK CAVE
Valid signature Filed with authorized/valid electronic signature
POLARIS GROUP 401(K) PLAN 2015 562376676 2016-07-13 CANNON & ASSOCIATES, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 8138866500
Plan sponsor’s DBA name POLARIS GROUP
Plan sponsor’s address 3030 NORTH ROCKY POINT DRIVE, SUITE 240, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing CHARLES G. CAVE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing CHARLES G. CAVE
Valid signature Filed with authorized/valid electronic signature
POLARIS GROUP 401(K) PLAN 2014 562376676 2015-05-19 CANNON & ASSOCIATES, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 524150
Sponsor’s telephone number 8138866500
Plan sponsor’s DBA name POLARIS GROUP
Plan sponsor’s address 3030 NORTH ROCKY POINT DRIVE, SUITE 240, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing CHARLES G CAVE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-19
Name of individual signing CHARLES G CAVE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CAVE CHUCK Agent 3030 N Rocky Point Drive, Suite 240, Tampa, FL, 33607

Manager

Name Role Address
Cave Charles Manager 3030 N Rocky Point Dr. W., Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099652 POLARIS GROUP EXPIRED 2019-09-11 2024-12-31 No data 3030 N. ROCKY POINT DRIVE, SUITE 240, TAMPA, FL, 33607
G10000009569 POLARIS GROUP EXPIRED 2010-01-29 2015-12-31 No data 7733 FORSYTH BLVD, SUITE 2300, ST LOUIS, MO, 63105

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 3030 N Rocky Point Dr. W., Suite 240, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2019-04-26 3030 N Rocky Point Dr. W., Suite 240, Tampa, FL 33607 No data
LC STMNT OF RA/RO CHG 2015-10-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-14 3030 N Rocky Point Drive, Suite 240, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2015-10-14 CAVE, CHUCK No data
AMENDMENT 2004-02-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000492974 TERMINATED 1000000601795 HILLSBOROU 2014-03-26 2034-05-01 $ 547.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
CORLCRACHG 2015-10-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-02
Reg. Agent Change 2011-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State