Search icon

CANMEDLABS LLC

Company Details

Entity Name: CANMEDLABS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 16 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M18000000519
FEI/EIN Number APPLIED FOR
Address: 4710 N. Hiatus Rd., SUNRISE, FL 33351
Mail Address: 4710 N. Hiatus Rd., SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
DURALL, AARON Agent 7822 MARVANNA LANE, PARKLAND, FL 33076

Manager

Name Role Address
DURALL, AARON Manager 5389 Nob Hill Rd, SUNRISE, FL 33351

Vice President

Name Role Address
Durall, Melanie Vice President 4710 N. Hiatus Rd., SUNRISE, FL 33351

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
LC DISSOCIATION MEM 2021-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 4710 N. Hiatus Rd., SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2021-01-13 4710 N. Hiatus Rd., SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 7822 MARVANNA LANE, PARKLAND, FL 33076 No data
LC STMNT OF RA/RO CHG 2019-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-21 DURALL, AARON No data
LC STMNT OF RA/RO CHG 2018-03-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000386302 ACTIVE CACE-22-007799 CIRCUIT COURT - 17TH CIRCUIT 2022-02-02 2027-08-15 $367,054.33 VANAZ LAND COMPANY, LLC, PO BOX 12802, NEWPORT BEACH, CA 92658

Documents

Name Date
ANNUAL REPORT 2022-02-01
CORLCDSMEM 2021-05-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-11
CORLCRACHG 2019-01-15
CORLCRACHG 2018-03-21
Foreign Limited 2018-01-16

Date of last update: 18 Jan 2025

Sources: Florida Department of State