Search icon

CAPE CAVE CORPORATION - Florida Company Profile

Company Details

Entity Name: CAPE CAVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Sep 1969 (56 years ago)
Document Number: 823239
FEI/EIN Number 591352191

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

Address: 4005 CAPE HAZE DR., CAPE HAZE, FL, 33946, US
Mail Address: 4005 CAPE HAZE DR., CAPE HAZE, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LITTLESTAR GARY D. Director 4005 CAPE HAZE DR., CAPE HAZE, FL
LITTLESTAR GARY D. President 4005 CAPE HAZE DR., CAPE HAZE, FL
LITTLESTAR GARY D. Secretary 4005 CAPE HAZE DR., CAPE HAZE, FL
LITTLESTAR GARY D. Treasurer 4005 CAPE HAZE DR., CAPE HAZE, FL
ALEXANDER LARRY B. Agent 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1995-04-11 4005 CAPE HAZE DR., CAPE HAZE, FL 33946 -
CHANGE OF MAILING ADDRESS 1995-04-11 4005 CAPE HAZE DR., CAPE HAZE, FL 33946 -
REGISTERED AGENT NAME CHANGED 1995-04-11 ALEXANDER, LARRY B. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-11 505 S. FLAGLER DR., STE. 1100, WEST PALM BEACH, FL 33618 -

Court Cases

Title Case Number Docket Date Status
CHARLOTTE COUNTY VS ANDRESS FAMILY FLORIDA, L. P., ET AL 2D2014-2089 2014-05-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
10-0639-CA

Parties

Name CHARLOTTE COUNTY
Role Appellant
Status Active
Representations GAVIN D. BURGESS, ESQ., KENNETH G. OERTEL, ESQ., BRIAN M. BEASON, ESQ., W. CORT FROHLICH, ESQ., PHILIP J. FAIRMAN, ESQ., JANETTE KNOWLTON, ESQ.
Name ANDRESS FAMILY FLORIDA, L P
Role Appellee
Status Active
Representations SCOTT HAWKINS, ESQ., WILLIAM E. SUNDSTROM, ESQ., H. ADAM WEAVER, ESQ., JACKSON H. BOWMAN, ESQ., THOMAS M. DOUGHERTY, ESQ., S. WILLIAM MOORE, ESQ.
Name S L W L H T, L L C
Role Appellee
Status Active
Name ROTONDA LAKES I I , L P
Role Appellee
Status Active
Name ROTUNDA WEST ESTATES, L.L.C.
Role Appellee
Status Active
Name CAPE CAVE CORPORATION
Role Appellee
Status Active
Name ROTUNDA 303, L.L.C.
Role Appellee
Status Active
Name CAPE HAZE COPORATION
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2014-05-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Villanti and Wallace
Docket Date 2014-05-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHARLOTTE COUNTY
Docket Date 2014-05-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX A - PART 4 OF 4 (PAGES 53-70)
On Behalf Of CHARLOTTE COUNTY
Docket Date 2014-05-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHARLOTTE COUNTY
Docket Date 2014-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2014-05-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CHARLOTTE COUNTY

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State