Search icon

CSCAPE, L.L.C. - Florida Company Profile

Company Details

Entity Name: CSCAPE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSCAPE, 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: 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: 05 Apr 2000 (25 years ago)
Document Number: L00000003874
FEI/EIN Number 650996561

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

Address: 405 Scarlet Sage, Punta Gorda, FL, 33955, US
Mail Address: 405 Scarlet Sage, Punta Gorda, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klossner HAZEL E Managing Member 405 Scarlet Sage, Punta Gorda, FL, 33955
Boyle Lisa Auth 415 Yale Street, Englewood, FL, 34223
Klossner HAZEL E Agent 405 Scarlet Sage, Punta Gorda, FL, 33955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073831 PLACE IN THE SUN EXPIRED 2010-08-11 2015-12-31 - 2670 S MCCALL RD SUITE 12, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 405 Scarlet Sage, Punta Gorda, FL 33955 -
CHANGE OF MAILING ADDRESS 2019-02-20 405 Scarlet Sage, Punta Gorda, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 405 Scarlet Sage, Punta Gorda, FL 33955 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Klossner, HAZEL E -
LC STMNT OF AUTHORITY 2016-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State