Search icon

CAPTIVA NOOK, L.L.C. - Florida Company Profile

Company Details

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

CAPTIVA NOOK, 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: 11 Apr 2001 (24 years ago)
Date of dissolution: 08 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: L01000005665
FEI/EIN Number 651105760

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

Mail Address: 16876 McGregor Blvd., Fort Myers, FL, 33908, US
Address: 11509 ANDY ROSSE LANE, ATTN: SANDRA K. STILWELL, CAPTIVA, FL, 33924
ZIP code: 33924
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILWELL SANDRA Manager 11508 ANDY ROSSE, CAPTIVA, FL, 33924
STILWELL SANDRA Agent 11508 ANDY ROSSE LN., CAPTIVA, FL, 33924

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02232900142 LATTE DA COFFEE AND DELI ACTIVE 2002-08-21 2027-12-31 - P O BOX 848, 11508 ANDY ROSSE LANE, CAPTIVA, FL, 33924

Events

Event Type Filed Date Value Description
MERGER 2023-12-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L23000537302. MERGER NUMBER 500000247315
CHANGE OF MAILING ADDRESS 2023-01-30 11509 ANDY ROSSE LANE, ATTN: SANDRA K. STILWELL, CAPTIVA, FL 33924 -
REGISTERED AGENT NAME CHANGED 2011-02-16 STILWELL, SANDRA -
REGISTERED AGENT ADDRESS CHANGED 2005-07-03 11508 ANDY ROSSE LN., CAPTIVA, FL 33924 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State