Search icon

CAP5000, LLC - Florida Company Profile

Company Details

Entity Name: CAP5000, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAP5000, 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: 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: 06 Nov 2003 (21 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: L03000042982
FEI/EIN Number 200851275

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

Address: 841 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019, US
Mail Address: 841 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGGIAG RACHEL Member 841 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
Haggiag Carol Manager 841 Hollywood Blvd., Hollywood, FL, 33019
KRAMER ROBERT M Agent 4000 HOLLYWOOD BLVD., SUITE 485, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2021-05-25 - -
LC STMNT OF AUTHORITY 2021-03-29 - -
REGISTERED AGENT NAME CHANGED 2017-11-16 KRAMER, ROBERT M -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 4000 HOLLYWOOD BLVD., SUITE 485, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2014-01-09 - -
PENDING REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 841 HOLLYWOOD BLVD., HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-26
CORLCAUTH 2021-05-25
AMENDED ANNUAL REPORT 2021-04-28
CORLCAUTH 2021-03-29
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State