Search icon

CAPCIRC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CAPCIRC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPCIRC PROPERTIES, LLC 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: 13 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L02000033669
FEI/EIN Number 061669440

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

Mail Address: C/O LA GRANGE MANAGEMENT, INC., 11828 LA GRANGE AVENUE, LOS ANGELES, CA, 90025, US
Address: C/O Wayne M Rogers, 1100 Hwy 98 East, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lubinski Nancy Auth C/O LA GRANGE MANAGEMENT, INC., LOS ANGELES, CA, 90025
MOORE CHARLETTE C Agent 2627 MITCHAM DR, TALLAHASSEE, FL, 32308
LITTLE DOG MANAGEMENT CORP. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 C/O Wayne M Rogers, 1100 Hwy 98 East, B801, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2013-04-16 C/O Wayne M Rogers, 1100 Hwy 98 East, B801, Destin, FL 32541 -
LC AMENDMENT 2008-08-26 - -
REGISTERED AGENT NAME CHANGED 2008-08-26 MOORE, CHARLETTE CPA -
REGISTERED AGENT ADDRESS CHANGED 2008-08-26 2627 MITCHAM DR, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-23
LC Amendment 2008-08-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State