Search icon

REALMARK CAPE MARINA, L.L.C. - Florida Company Profile

Company Details

Entity Name: REALMARK CAPE MARINA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALMARK CAPE MARINA, 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: 05 Jan 2000 (25 years ago)
Date of dissolution: 14 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: L00000000147
FEI/EIN Number 650971116

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

Address: 5793 Cape Harbour Drive #116, Cape Coral, FL, 33914, US
Mail Address: 5793 Cape Harbour Drive #116, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bessey Dennis J Vice President 5793 Cape Harbour Drive #116, Cape Coral, FL, 33914
BESSEY DENNIS J Agent 5793 Cape Harbour Drive #116, Cape Coral, FL, 33914
BESSEY DENNIS J Manager 5793 Cape Harbour Drive #116, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-14 - -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 BESSEY, DENNIS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 5793 Cape Harbour Drive #116, Cape Coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 5793 Cape Harbour Drive #116, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2016-04-14 5793 Cape Harbour Drive #116, Cape Coral, FL 33914 -
LC AMENDMENT 2014-07-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-14
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
LC Amendment 2014-07-28
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State